Search icon

W&M SERVICES INC.

Company Details

Name: W&M SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284363
ZIP code: 11206
County: Orange
Place of Formation: New York
Address: 186 Vernon Ave, 4L, Brooklyn, NY, United States, 11206
Principal Address: 186 Vernon Ave, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL MAYER DOS Process Agent 186 Vernon Ave, 4L, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
JOEL MAYER Chief Executive Officer 305 DIVISION AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-02-05 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 305 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2024-02-05 Address 305 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2021-06-21 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2022-01-24 Address 305 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-02-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205004704 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220204000709 2022-02-04 BIENNIAL STATEMENT 2022-02-04
220124000089 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180212000232 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888297304 2020-04-30 0202 PPP 305 Division Avenue, Brooklyn, NY, 11211-7307
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7307
Project Congressional District NY-07
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7386.08
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State