Search icon

W BURG MGMT. CORP.

Company Details

Name: W BURG MGMT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448064
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 125 Roebling Street #1, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
W BURG MGMT. CORP. DOS Process Agent 125 Roebling Street #1, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
MARCY ROSEWATER Chief Executive Officer 125 ROEBLING STREET #1, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 125 ROEBLING ST, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 125 ROEBLING STREET #1, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 125 ROEBLING STREET #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-08-03 2023-08-03 Address 125 ROEBLING STREET #1, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 125 ROEBLING ST, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-12-11 Address 125 ROEBLING ST, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-12-11 Address 125 Roebling Street #1, 125 ROEBLING ST # 1, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-08-03 2024-12-11 Address 125 ROEBLING STREET #1, #1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-12-11 2023-08-03 Address C/O ROSEWATER, 125 ROEBLING ST # 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211001772 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230803003861 2023-08-03 BIENNIAL STATEMENT 2022-12-01
201218060182 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181206006097 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161228006082 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141212006740 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121211007364 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101223002448 2010-12-23 BIENNIAL STATEMENT 2010-12-01
090212002268 2009-02-12 BIENNIAL STATEMENT 2008-12-01
061212000225 2006-12-12 CERTIFICATE OF INCORPORATION 2006-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966598406 2021-02-12 0202 PPP 125 Roebling St # 1, Brooklyn, NY, 11211-3322
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72322
Loan Approval Amount (current) 72322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3322
Project Congressional District NY-07
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72974.91
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State