Search icon

WIMPY TOURING, LLC

Company Details

Name: WIMPY TOURING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080181
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH STREET, SUITE 1101, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
C/O RZO LLC DOS Process Agent 250 W 57TH STREET, SUITE 1101, NEW YORK, NY, United States, 10107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-04-12 2015-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-04-12 2015-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204000695 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
130507002007 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110412000178 2011-04-12 ARTICLES OF ORGANIZATION 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328248404 2021-02-01 0202 PPP 250 W 57th St Fl 23, New York, NY, 10107-0001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
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, 10107-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48575.26
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State