Search icon

WE SCRIBE CORPORATION

Company Details

Name: WE SCRIBE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2016 (9 years ago)
Entity Number: 4873950
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 185 MADISON AVE, 1700B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURA SCHWALBE Chief Executive Officer 185 MADISON AVE, 1700B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 185 MADISON AVE, 1700B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 185 MADISON AVE , 1700B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-03-14 2024-01-30 Address 185 MADISON AVE , 1700B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-01-06 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-01-06 2024-01-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-01-06 2024-01-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016734 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220722001679 2022-07-22 BIENNIAL STATEMENT 2022-01-01
180314006381 2018-03-14 BIENNIAL STATEMENT 2018-01-01
160106010080 2016-01-06 CERTIFICATE OF INCORPORATION 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598497302 2020-04-30 0202 PPP 185 MADISON AVE RM 1700B, NEW YORK, NY, 10016-4325
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-4325
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18280.43
Forgiveness Paid Date 2021-03-10
6249728509 2021-03-03 0202 PPS 185 Madison Ave Rm 1700B, New York, NY, 10016-4325
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) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-4325
Project Congressional District NY-12
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18240.7
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State