Search icon

WH INTERIORS & DESIGN CORP

Company Details

Name: WH INTERIORS & DESIGN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2018 (7 years ago)
Entity Number: 5383310
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY CONCOURSE FL, SUITE 015B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY CONCOURSE FL, SUITE 015B, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-24 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-27 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180727010090 2018-07-27 CERTIFICATE OF INCORPORATION 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902068604 2021-03-20 0202 PPS 1410 BROADWAY CONCOURSE FLOOR SUITE 015B, NEW YORK, NY, 10018
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) 26130
Loan Approval Amount (current) 26130
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
Project Congressional District NY-10
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26264.44
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State