Search icon

WISDOM PROFESSIONAL SERVICES INC.

Company Details

Name: WISDOM PROFESSIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409256
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 626 Sheepshead Bay Rd Ste 640, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHTARKMAN DOS Process Agent 626 Sheepshead Bay Rd Ste 640, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
MICHAEL SHTARKMAN, CPA Chief Executive Officer 626 SHEEPSHEAD BAY RD STE 640, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 2546 E 17TH STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 626 SHEEPSHEAD BAY RD STE 640, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2014-07-03 2023-11-16 Address 2546 E 17TH STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-07-03 2023-11-16 Address 2546 E 17TH STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-09-18 2014-07-03 Address 2617 E 16TH STREET, #7, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-09-18 2014-07-03 Address 2617 E 16TH STREET, #7, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-09-07 2014-07-03 Address 1549 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2006-09-07 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116000571 2023-11-16 BIENNIAL STATEMENT 2022-09-01
170706006834 2017-07-06 BIENNIAL STATEMENT 2016-09-01
140703006185 2014-07-03 BIENNIAL STATEMENT 2012-09-01
100923002498 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080918002763 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060907000278 2006-09-07 CERTIFICATE OF INCORPORATION 2006-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066997106 2020-04-15 0202 PPP 626 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11224
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59235
Loan Approval Amount (current) 59235
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 BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59555.11
Forgiveness Paid Date 2021-02-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State