Search icon

DWECK ASSOCIATES INC.

Company Details

Name: DWECK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378109
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 153 W 27TH ST, Suite 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EZRA DWECK DOS Process Agent 153 W 27TH ST, Suite 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EZRA DWECK Chief Executive Officer 153 W 27TH ST, SUITE 805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 153 W 27TH ST, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-17 2024-02-14 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-06-17 2024-02-14 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-11 2014-06-17 Address 948 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-08-11 2014-06-17 Address 948 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-06-20 2014-06-17 Address 1030 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-06-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214001651 2024-02-14 BIENNIAL STATEMENT 2024-02-14
180604006908 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006591 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140617006201 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120717006077 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100811002519 2010-08-11 BIENNIAL STATEMENT 2010-06-01
060620000011 2006-06-20 CERTIFICATE OF INCORPORATION 2006-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409367000 2020-04-06 0202 PPP 153 West 27th St Suite 304, NEW YORK, NY, 10001-6203
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57915
Loan Approval Amount (current) 57915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6203
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 58621.31
Forgiveness Paid Date 2021-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State