Search icon

JOSEPH & WILSON LLC

Company Details

Name: JOSEPH & WILSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2021 (3 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 6334029
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 200 broadhollow rd., suite 207, MELVILLE, NY, United States, 11747

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 200 broadhollow rd., suite 207, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
2007798-DCA Inactive Individual 2014-05-08 2022-03-31

History

Start date End date Type Value
2022-09-30 2022-02-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-09-30 2022-02-25 Address 200 broadhollow rd., suite 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2022-02-25 2023-09-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-02-25 2023-09-19 Address 760 Nicolls Rd, Deer Park, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002521 2023-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-28
220225001383 2022-02-24 CERTIFICATE OF PUBLICATION 2022-02-24
220930017465 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
211123000543 2021-11-23 ARTICLES OF ORGANIZATION 2021-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3145780 RENEWAL INVOICED 2020-01-17 50 Sightseeing Guide Renewal Fee
2739743 RENEWAL INVOICED 2018-02-05 50 Sightseeing Guide Renewal Fee
2289773 RENEWAL INVOICED 2016-03-01 50 Sightseeing Guide Renewal Fee
1673648 EXAMSSG INVOICED 2014-05-06 50 Sightseeing Guide Exam Fee
1673647 LICENSE INVOICED 2014-05-06 50 Sightseeing Guide License Fee
1614585 PROCESSING INVOICED 2014-03-07 12.5 License Processing Fee
1614584 DCA-SUS CREDITED 2014-03-07 0.5 Suspense Account
1511071 EXAMSSG CREDITED 2013-11-18 50 Sightseeing Guide Exam Fee
1498177 EXAMSSG INVOICED 2013-11-06 50 Sightseeing Guide Exam Fee
1498176 LICENSE CREDITED 2013-11-06 13 Sightseeing Guide License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784708908 2021-05-03 0202 PPP 49 Crown St, Brooklyn, NY, 11225-1855
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-1855
Project Congressional District NY-09
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Mar 2025

Sources: New York Secretary of State