Search icon

WAMI, INC.

Company Details

Name: WAMI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2019 (6 years ago)
Entity Number: 5525047
ZIP code: 11206
County: Kings
Place of Formation: Delaware
Address: 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
AARON ROY Chief Executive Officer 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
AARON ROY DOS Process Agent 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-04-04 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-04-04 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2023-05-16 2023-05-16 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-05-16 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2021-04-19 2023-05-16 Address 49 BOGART ST, APT. 47 - WAMI, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-04-01 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004687 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230516004968 2023-05-16 BIENNIAL STATEMENT 2023-04-01
210419060011 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190401000385 2019-04-01 APPLICATION OF AUTHORITY 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404708504 2021-03-03 0202 PPP 49 Bogart St Apt 47, Brooklyn, NY, 11206-3837
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) 7742
Loan Approval Amount (current) 7742
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3837
Project Congressional District NY-07
Number of Employees 3
NAICS code 453998
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 7789.42
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State