Search icon

J. WIEDER, LLC

Company Details

Name: J. WIEDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379604
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 73 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-3144

DOS Process Agent

Name Role Address
J. WIEDER, LLC DOS Process Agent 73 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1468754-DCA Inactive Business 2013-10-25 2017-07-31

History

Start date End date Type Value
2012-06-18 2016-06-07 Address 10 WEST 47TH STREET, BOOTH #60, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-22 2012-06-18 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060416 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180607006414 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160607006304 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140610006036 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120618006135 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100629003290 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080620002554 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060622000404 2006-06-22 ARTICLES OF ORGANIZATION 2006-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-23 No data 73 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2104195 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
2104182 LICENSE REPL CREDITED 2015-06-15 15 License Replacement Fee
1250071 LICENSE INVOICED 2013-07-10 425 Secondhand Dealer General License Fee
1250070 FINGERPRINT INVOICED 2013-07-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455198604 2021-03-23 0202 PPP 73 W 47th St, New York, NY, 10036-2822
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-2822
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8457.87
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State