Search icon

WIDDER BROS., INC.

Company Details

Name: WIDDER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1948 (77 years ago)
Entity Number: 62320
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 7500

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PJ5LX53NP265 2025-03-05 156 W 56TH ST, FL 10, NEW YORK, NY, 10019, 3800, USA 156 W 56TH ST FL 10, NEW YORK, NY, 10019, 3800, USA

Business Information

URL http://www.widderbros.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2002-01-25
Entity Start Date 1921-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313310, 313320, 314999, 332993, 541611, 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE WIDDER
Address 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, 7519, USA
Title ALTERNATE POC
Name LAURIE WIDDER
Address 825 THIRD AVE., NEW YORK, NY, 10022, 7519, USA
Government Business
Title PRIMARY POC
Name LAURIE WIDDER
Address 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, 3800, USA
Title ALTERNATE POC
Name LAURIE WIDDER
Address 825 THIRD AVE. 18FL, NEW YORK, NY, 10022, 7519, USA
Past Performance
Title PRIMARY POC
Name LAURIE WIDDER
Address 825 THIRD AVE, 40 FL, NEW YORK, NY, 10022, 7519, USA
Title ALTERNATE POC
Name LAURIE WIDDER
Address 825 THIRD AVE, 40TH FL, NEW YORK, NY, 10022, 7519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2B259 Active U.S./Canada Manufacturer 1974-03-15 2024-09-18 2029-09-18 2025-09-17

Contact Information

POC LAURIE WIDDER
Phone +1 212-230-1171
Fax +1 212-230-1380
Address 156 W 56TH ST, NEW YORK, NY, 10019 3800, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WIDDER BROS., INC. DOS Process Agent 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAURIE WIDDER Chief Executive Officer 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-06-06 2020-06-01 Address 825 3RD AVE, 18 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-06 2020-06-01 Address 825 3RD AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-06-01 2012-06-06 Address 825 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-06-01 2012-06-06 Address 825 3RD AVE, 40 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-06-28 2020-06-01 Address 825 THIRD AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-28 2006-06-01 Address 825 THIRD AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-06-01 Address 825 THIRD AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-05-28 2004-06-28 Address 825 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, 9511, USA (Type of address: Chief Executive Officer)
2002-05-28 2004-06-28 Address 825 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, 9511, USA (Type of address: Service of Process)
2002-05-28 2004-06-28 Address 825 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, 9511, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601061748 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006131 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006346 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20160120041 2016-01-20 ASSUMED NAME CORP INITIAL FILING 2016-01-20
120606006400 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100831002667 2010-08-31 BIENNIAL STATEMENT 2010-06-01
060601002051 2006-06-01 BIENNIAL STATEMENT 2006-06-01
050627000348 2005-06-27 CERTIFICATE OF MERGER 2005-06-27
040628002328 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020528002811 2002-05-28 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644987207 2020-04-16 0202 PPP 156 W 56TH ST FL 10, NEW YORK, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37087
Loan Approval Amount (current) 37087
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37494.87
Forgiveness Paid Date 2021-05-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State