Search icon

MEGAN WISE PT PLLC

Company Details

Name: MEGAN WISE PT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649523
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JCKSON LLP DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-11-04 2025-01-27 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004639 2025-01-27 BIENNIAL STATEMENT 2025-01-27
211101001697 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200323000115 2020-03-23 CERTIFICATE OF PUBLICATION 2020-03-23
191104000132 2019-11-04 ARTICLES OF ORGANIZATION 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304508801 2021-04-16 0202 PPP 4331 45th St Apt 5L, Sunnyside, NY, 11104-2344
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040.82
Loan Approval Amount (current) 11040.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2344
Project Congressional District NY-07
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11070.77
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State