Search icon

ROBERT WILLENS LLC

Company Details

Name: ROBERT WILLENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597435
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 146 CENTRAL PARK WEST APT 4E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 146 CENTRAL PARK WEST APT 4E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2007-11-26 2007-11-27 Address 46 CENTRAL PARK WEST APT 4E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002044 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111116002041 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091113002265 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071127000927 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
071126000762 2007-11-26 ARTICLES OF ORGANIZATION 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629668610 2021-03-20 0202 PPP 146 Central Park W 4E, new york, NY, 10023
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10023
Project Congressional District NY-10
Number of Employees 1
NAICS code 532111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State