Search icon

WOLKEN COMPUTERS INC.

Company Details

Name: WOLKEN COMPUTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234554
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 65 W John St., Hicksville, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANTHONY WOLKEN Chief Executive Officer 65 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 65 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address PO BOX 718, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-05-14 Address PO BOX 718, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2014-05-28 2020-04-23 Address 2377 MADISON DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2014-05-28 2020-04-23 Address 2377 MADISON DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2012-04-23 2024-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-23 2024-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-04-23 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240514000107 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200423060298 2020-04-23 BIENNIAL STATEMENT 2020-04-01
140528006098 2014-05-28 BIENNIAL STATEMENT 2014-04-01
120423000147 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947767709 2020-05-01 0235 PPP 65 West John Street Unit 1A31, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15667
Loan Approval Amount (current) 15667
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15804.33
Forgiveness Paid Date 2021-04-02
4568678701 2021-04-01 0235 PPS 65 W John St, Hicksville, NY, 11801-1005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8462
Loan Approval Amount (current) 8462
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1005
Project Congressional District NY-03
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8526.04
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State