Search icon

S. WIEDER ARCHITECT P.C.

Company Details

Name: S. WIEDER ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351332
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 376 Wallabout Street, #5, BROOKLYN, NY, United States, 11206
Principal Address: 31 Spencer Street, #1404, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. WIEDER ARCHITECT P.C DOS Process Agent 376 Wallabout Street, #5, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SHMUEL WIEDER Chief Executive Officer 376 WALLABOUT STREET, #5, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 376 WALLABOUT STREET, #5, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-30 2024-06-02 Address 376 WALLABOUT STREET, #5, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-04-30 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-30 2024-06-02 Address 376 Wallabout Street, #5, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-06-01 2023-04-30 Address 389 WILLOUGHBY AVENUE, STE 301, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-06-01 2023-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000303 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230430000052 2023-04-30 BIENNIAL STATEMENT 2022-06-01
180601000047 2018-06-01 CERTIFICATE OF INCORPORATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125487703 2020-05-01 0202 PPP 203 Clifton Place #20, BROOKLYN, NY, 11216
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68220
Loan Approval Amount (current) 68220
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68931.27
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State