Search icon

WAXAHACHIE LTD.

Company Details

Name: WAXAHACHIE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1980 (45 years ago)
Entity Number: 653145
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: ROBERT BENTON, NEW YORK, NY, United States, 10021
Address: 1065 Lexington Ave Apt 12A, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BENTON Chief Executive Officer 1065 LEXINGTON AVE APT 12A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MARISA FORZANO DOS Process Agent 1065 Lexington Ave Apt 12A, New York, NY, United States, 10021

History

Start date End date Type Value
1993-07-29 1993-10-29 Address 152 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-07-29 1993-10-29 Address ROBERT BENTON, 152 WEST 57TH STREET, 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-07-29 1993-10-29 Address 350 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1980-09-29 1993-07-29 Address & SELV, 485 MADISON AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210920001679 2021-09-20 BIENNIAL STATEMENT 2021-09-20
020906002245 2002-09-06 BIENNIAL STATEMENT 2002-09-01
981005002261 1998-10-05 BIENNIAL STATEMENT 1998-09-01
960906002036 1996-09-06 BIENNIAL STATEMENT 1996-09-01
931029002224 1993-10-29 BIENNIAL STATEMENT 1993-09-01
930729002189 1993-07-29 BIENNIAL STATEMENT 1992-09-01
A761054-2 1981-04-29 CERTIFICATE OF AMENDMENT 1981-04-29
A701577-5 1980-09-29 CERTIFICATE OF INCORPORATION 1980-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777677109 2020-04-10 0202 PPP 1065 Lexington Ave Apt 12-A 0.0, New York, NY, 10021-3274
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30379.18
Loan Approval Amount (current) 30380
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, 10021-3274
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
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 30667.8
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State