Search icon

WMK RESEARCH INC.

Company Details

Name: WMK RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349991
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 487 EAST MAIN STREET, STE. 119, MOUNT KISCO, NY, United States, 10549
Principal Address: 2 CANFIELD AVENUE, #535, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WMK RESEARCH INC. DOS Process Agent 487 EAST MAIN STREET, STE. 119, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID P OLENER Chief Executive Officer 487 E. MAIN STREET, SUITE 119, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-04-01 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-04 2017-09-27 Address 487 E. MAIN STREET, SUITE 119, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2013-01-23 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2021-01-15 Address 487 EAST MAIN STREET, STE. 119, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060520 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170927002016 2017-09-27 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170804006433 2017-08-04 BIENNIAL STATEMENT 2017-01-01
130123000809 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747137208 2020-04-15 0202 PPP 487 E. Main St. Suite 119, MOUNT KISCO, NY, 10549
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119179
Servicing Lender Name Wintrust Bank, National Association
Servicing Lender Address 231 S LaSalle St, 13th Fl, CHICAGO, IL, 60604-1471
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119179
Originating Lender Name Wintrust Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12641.32
Forgiveness Paid Date 2021-06-03
1996828309 2021-01-20 0202 PPS 487 E Main St PMB 119, Mount Kisco, NY, 10549-3420
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119179
Servicing Lender Name Wintrust Bank, National Association
Servicing Lender Address 231 S LaSalle St, 13th Fl, CHICAGO, IL, 60604-1471
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3420
Project Congressional District NY-17
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119179
Originating Lender Name Wintrust Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.11
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State