-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
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
|
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
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
8457.87
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State