Search icon

WBGBK, INC.

Company Details

Name: WBGBK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292178
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 44 Trinity Place, Ny, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WBGBK, INC DOS Process Agent 44 Trinity Place, Ny, NY, United States, 10006

Chief Executive Officer

Name Role Address
AARON HOFFMAN Chief Executive Officer 18 MEADOW BROOK ROAD, KATONAH, NY, NY, United States, 10536

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119277 Alcohol sale 2023-11-06 2023-11-06 2025-11-30 44 TRINITY PLACE AKA 81 GREENW, NEW YORK, New York, 10006 Restaurant

History

Start date End date Type Value
2012-09-06 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-09-06 2024-12-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-09-06 2024-12-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002688 2024-12-20 BIENNIAL STATEMENT 2024-12-20
120906000148 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077568402 2021-02-12 0202 PPS 44 Trinity Pl, New York, NY, 10006-2207
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182010
Loan Approval Amount (current) 182010
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, 10006-2207
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
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 183932.43
Forgiveness Paid Date 2022-03-14
2337617702 2020-05-01 0202 PPP 44 TRINITY PL, NEW YORK, NY, 10006
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) 127127
Loan Approval Amount (current) 127127
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, 10006-0001
Project Congressional District NY-10
Number of Employees 280
NAICS code 722410
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 128279.41
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902033 Americans with Disabilities Act - Other 2019-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-05
Termination Date 2019-07-26
Date Issue Joined 2019-05-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name WBGBK, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State