Search icon

WENDER LAW GROUP, PLLC

Company Details

Name: WENDER LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3384041
ZIP code: 10022
County: Orange
Place of Formation: New York
Address: 555 Madison Avenue, SUITE 11C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WENDER LAW GROUP, PLLC DOS Process Agent 555 Madison Avenue, SUITE 11C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-02-05 2024-07-01 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-06-17 2020-02-05 Address ONE PENN PLAZA STE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2007-02-26 2010-06-17 Address 7 ANDRE DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2006-07-03 2007-02-26 Address 2 BROOKSIDE DRIVE WEST, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037163 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230123000139 2023-01-23 BIENNIAL STATEMENT 2022-07-01
200706060217 2020-07-06 BIENNIAL STATEMENT 2020-07-01
200205000110 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
180706006734 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160706007080 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702006964 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006844 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100617002036 2010-06-17 BIENNIAL STATEMENT 2010-07-01
080718002801 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153227701 2020-05-01 0202 PPP 230 Park Avenue 2401, New York, NY, 10169
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 10169-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20958.31
Forgiveness Paid Date 2021-02-10
1625518409 2021-02-02 0202 PPS 230 Park Ave Rm 2401, New York, NY, 10169-2402
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 10169-2402
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.96
Forgiveness Paid Date 2021-09-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State