Search icon

AT WILL ENT, INC.

Headquarter

Company Details

Name: AT WILL ENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2015 (9 years ago)
Entity Number: 4855541
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 7th Ave #201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AT WILL ENT, INC., ILLINOIS CORP_73042593 ILLINOIS

DOS Process Agent

Name Role Address
AT WILL ENT, INC. DOS Process Agent 352 7th Ave #201, NEW YORK, NY, United States, 10001

Agent

Name Role Address
WILLIAM MALNATI Agent 454 W 46TH ST., NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
WILLIAM MALNATI Chief Executive Officer 352 7TH AVE #201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 505 8TH AVENUE SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 352 7TH AVE #201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 505 8TH AVENUE SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-01-29 Address 505 8TH AVENUE SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-01-29 Address 352 7th Ave #201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-17 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2023-03-17 2024-01-29 Address 454 W 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2020-09-22 2023-03-17 Address 505 8TH AVENUE SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-09-22 2023-03-17 Address 505 8TH AVENUE SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-03-17 Address 454 W 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129000249 2024-01-29 BIENNIAL STATEMENT 2024-01-29
230317000091 2023-03-17 BIENNIAL STATEMENT 2021-11-01
200922060545 2020-09-22 BIENNIAL STATEMENT 2019-11-01
151125000573 2015-11-25 CERTIFICATE OF INCORPORATION 2015-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043787706 2020-05-01 0202 PPP 505 8TH AVE RM 1805, NEW YORK, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 130500
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, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 711510
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 132059.55
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State