Search icon

WILTON AND BAIN INC.

Company Details

Name: WILTON AND BAIN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2022 (3 years ago)
Entity Number: 6571379
ZIP code: 10016
County: Kings
Place of Formation: Delaware
Foreign Legal Name: WILTON AND BAIN INC.
Address: 135 Madison Ave, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
ONEIB SAEED DOS Process Agent 135 Madison Ave, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ONEIB SAEED Chief Executive Officer 135 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-08-25 2025-01-31 Address 134 n 4th st., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001418 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220825001758 2022-08-24 APPLICATION OF AUTHORITY 2022-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8792737201 2020-04-28 0202 PPP 135 E 57TH ST, NEW YORK, NY, 10022-2050
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369137
Loan Approval Amount (current) 369137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-2050
Project Congressional District NY-12
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168419.95
Forgiveness Paid Date 2021-08-23

Date of last update: 21 Mar 2025

Sources: New York Secretary of State