Search icon

WASHINGTON SQUARE TECHNOLOGY, INC.

Company Details

Name: WASHINGTON SQUARE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2011 (14 years ago)
Entity Number: 4086409
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 12000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
WASHINGTON SQUARE TECHNOLOGY, INC. DOS Process Agent 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUBIR GREWAL Chief Executive Officer 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-04-03 2019-04-16 Address 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-04-03 2019-04-16 Address 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-04-03 2019-04-16 Address 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-06 2015-04-03 Address 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-10 2015-04-03 Address 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-04-10 2015-04-03 Address 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-04-26 2014-11-06 Address 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416060295 2019-04-16 BIENNIAL STATEMENT 2019-04-01
150403006232 2015-04-03 BIENNIAL STATEMENT 2015-04-01
141106000288 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
130410006554 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110426001047 2011-04-26 CERTIFICATE OF INCORPORATION 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881557701 2020-05-01 0202 PPP 261 MADISON AVE FL 9, NEW YORK, NY, 10016
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
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 21034.89
Forgiveness Paid Date 2021-04-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State