Search icon

WHOISTHEBALDGUY INC

Company Details

Name: WHOISTHEBALDGUY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2015 (9 years ago)
Entity Number: 4854068
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 520 MANOR RIDGE RD, PELHAM, NY, United States, 10803
Principal Address: 520 Manor Ridge Road, Pelham Manor, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHOISTHEBALDGUY INC DOS Process Agent 520 MANOR RIDGE RD, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
MICHAEL KRIVICKA Chief Executive Officer 520 MANOR RIDGE ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 520 MANOR RIDGE ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-11-01 Address 520 MANOR RIDGE ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-11-01 Address 520 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2015-11-23 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-23 2023-03-28 Address 520 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041984 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230328000490 2023-03-28 BIENNIAL STATEMENT 2021-11-01
160126000604 2016-01-26 CERTIFICATE OF AMENDMENT 2016-01-26
151123010303 2015-11-23 CERTIFICATE OF INCORPORATION 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906467701 2020-05-01 0202 PPP 520 MANOR RIDGE RD, PELHAM, NY, 10803
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
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 PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14479.09
Forgiveness Paid Date 2021-01-25
2421048402 2021-02-03 0202 PPS 520 Manor Ridge Rd, Pelham, NY, 10803-2318
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
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 Pelham, WESTCHESTER, NY, 10803-2318
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14466.96
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State