Search icon

W.U.L. CORP.

Company Details

Name: W.U.L. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332323
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 23 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Principal Address: 788 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH MANFREDI, CPA DOS Process Agent 23 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JASON GOODMAN Chief Executive Officer 788 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-03-17 2012-04-27 Address 788 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-03-31 Address 788 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140512002154 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120427002679 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331002401 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002828 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060310000627 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2729532 SCALE-01 INVOICED 2018-01-17 20 SCALE TO 33 LBS
2457817 SCALE-01 INVOICED 2016-09-30 20 SCALE TO 33 LBS
2274622 OL VIO INVOICED 2016-02-09 250 OL - Other Violation
2238081 CL VIO CREDITED 2015-12-18 175 CL - Consumer Law Violation
2238082 OL VIO CREDITED 2015-12-18 250 OL - Other Violation
2237113 SCALE-01 INVOICED 2015-12-17 20 SCALE TO 33 LBS
1642057 SCALE-01 INVOICED 2014-04-03 20 SCALE TO 33 LBS
161078 OL VIO INVOICED 2011-12-16 550 OL - Other Violation
169639 WH VIO INVOICED 2011-12-05 150 WH - W&M Hearable Violation
324520 CNV_SI INVOICED 2011-03-18 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-16 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-12-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49985.00
Total Face Value Of Loan:
49985.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91966.00
Total Face Value Of Loan:
49982.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49985
Current Approval Amount:
49985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50288.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91966
Current Approval Amount:
49982
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50418.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State