Search icon

THE WALL STREET EXPERIENCE LLC

Company Details

Name: THE WALL STREET EXPERIENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815691
ZIP code: 10038
County: Albany
Place of Formation: New York
Address: 222 BROADWAY, #2502, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE WALL STREET EXPERIENCE LLC DOS Process Agent 222 BROADWAY, #2502, NEW YORK, NY, United States, 10038

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2023-05-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-04 2023-05-17 Address 222 BROADWAY, #2402, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-15 2021-05-04 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-15 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-03 2019-01-15 Address 15 BROAD STREET, 2020, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-30 2017-05-03 Address 111 FULTON STREET, SUITE 411, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-05-28 2013-07-30 Address 87-17 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004473 2023-05-17 BIENNIAL STATEMENT 2023-05-01
220928013983 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210504060170 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061338 2019-05-06 BIENNIAL STATEMENT 2019-05-01
190503000368 2019-05-03 CERTIFICATE OF PUBLICATION 2019-05-03
190115000176 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
170503006071 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130730006159 2013-07-30 BIENNIAL STATEMENT 2013-05-01
120117002834 2012-01-17 BIENNIAL STATEMENT 2011-05-01
090528000551 2009-05-28 ARTICLES OF ORGANIZATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291937708 2020-05-01 0202 PPP 15 BROAD ST APT 2020, NEW YORK, NY, 10005
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435540
Loan Approval Amount (current) 435540
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 500
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346671.23
Forgiveness Paid Date 2021-06-16
8996438606 2021-03-25 0202 PPS 15 Broad St Apt 2020, New York, NY, 10005-1987
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408115
Loan Approval Amount (current) 408115
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 New York, NEW YORK, NY, 10005-1987
Project Congressional District NY-10
Number of Employees 20
NAICS code 561520
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 Unanswered
Veteran Unanswered
Forgiveness Amount 410259.19
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State