Search icon

WOLKEN COMPUTERS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8462.00
Total Face Value Of Loan:
8462.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15667.00
Total Face Value Of Loan:
15667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15667
Current Approval Amount:
15667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15804.33
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8462
Current Approval Amount:
8462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8526.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State