Search icon

J. WASSER & CO. INC.

Company Details

Name: J. WASSER & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584306
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1261 39TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE WASER Chief Executive Officer 1261 39TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
J. WASSER & CO. INC. DOS Process Agent 1261 39TH STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11218

Licenses

Number Type End date
10311208823 CORPORATE BROKER 2026-07-08
10991214188 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-06 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191007060872 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180627006351 2018-06-27 BIENNIAL STATEMENT 2017-10-01
131126002397 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111028002001 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091013002089 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071024000358 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842328401 2021-02-04 0202 PPS 1261 39th St, Brooklyn, NY, 11218-1932
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228207
Loan Approval Amount (current) 228207
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1932
Project Congressional District NY-10
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 230182.51
Forgiveness Paid Date 2021-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State