Search icon

WEAL MANAGEMENT NY LLC

Company Details

Name: WEAL MANAGEMENT NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703248
ZIP code: 81230
County: New York
Place of Formation: New York
Address: Meadow Lark Trl, Gunnison, CO, United States, 81230

DOS Process Agent

Name Role Address
ELIZABETH NORTON DOS Process Agent Meadow Lark Trl, Gunnison, CO, United States, 81230

Agent

Name Role Address
JONATHAN REYMAN Agent 155 E 23RD ST #303, NEW YORK, NY, 10010

History

Start date End date Type Value
2024-02-27 2025-02-11 Address 155 E 23RD ST #303, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2024-02-27 2025-02-11 Address 159 MERCER STREET 2E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-09-20 2024-02-27 Address 159 MERCER STREET 2E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-02-02 2024-02-27 Address 155 E 23RD ST #303, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2015-02-02 2018-09-20 Address 155 E 23RD ST #303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000902 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240227004424 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210205060736 2021-02-05 BIENNIAL STATEMENT 2021-02-01
180920006268 2018-09-20 BIENNIAL STATEMENT 2017-02-01
150921000632 2015-09-21 CERTIFICATE OF PUBLICATION 2015-09-21
150202010061 2015-02-02 ARTICLES OF ORGANIZATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214087704 2020-05-01 0202 PPP 83 CANAL ST RM 507, NEW YORK, NY, 10002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546907
Loan Approval Amount (current) 546907
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 470
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 516338.1
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203481 Americans with Disabilities Act - Other 2022-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-06-13
Termination Date 2022-11-04
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name WEAL MANAGEMENT NY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State