Search icon

WUGMAN & WUGMAN, P.C.

Company Details

Name: WUGMAN & WUGMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518717
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 151 NORTH MAIN ST STE 300, NEW CITY, NY, United States, 10956
Principal Address: 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WUGMAN & WUGMAN, P.C. 401(K) PLAN 2023 464644174 2024-04-18 WUGMAN & WUGMAN, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8454992232
Plan sponsor’s address 151 N. MAIN STREET, SUITE 300, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing DAN WUGMAN
WUGMAN & WUGMAN, P.C. 401(K) PLAN 2022 464644174 2023-10-03 WUGMAN & WUGMAN, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8454992232
Plan sponsor’s address 151 N. MAIN STREET, SUITE 300, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DAN WUGMAN

DOS Process Agent

Name Role Address
WUGMAN & WUGMAN, P.C. DOS Process Agent 151 NORTH MAIN ST STE 300, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DAN WUGMAN Chief Executive Officer 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2016-01-05 2018-01-02 Address 151 NORTH MAIN ST STE 300, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-01-24 2016-01-05 Address 151 NROTH MAIN ST STE 300, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061739 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006720 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006565 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140124000405 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001857109 2020-04-14 0202 PPP 151 North Main Street Suite 300, New City, NY, 10956
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58655
Loan Approval Amount (current) 58655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59331.54
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State