Search icon

WILENS AND BAKER, P.C.

Company Details

Name: WILENS AND BAKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1981 (44 years ago)
Entity Number: 720359
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
LAWRENCE M WILENS Chief Executive Officer 450 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2001-08-31 2009-08-26 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1993-05-04 2001-08-31 Address 23 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-05-04 2009-08-26 Address 450 7TH AVENUE, SUITE 609, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1993-05-04 2009-08-26 Address 450 7TH AVENUE, SUITE 609, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1981-09-02 1993-05-04 Address 450 SEVENTH AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002473 2013-09-17 BIENNIAL STATEMENT 2013-09-01
090826002447 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070904002397 2007-09-04 BIENNIAL STATEMENT 2007-09-01
030916002030 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010831002556 2001-08-31 BIENNIAL STATEMENT 2001-09-01
991006002297 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970925002097 1997-09-25 BIENNIAL STATEMENT 1997-09-01
000054010731 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930504003104 1993-05-04 BIENNIAL STATEMENT 1992-09-01
A794832-5 1981-09-02 CERTIFICATE OF INCORPORATION 1981-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011088805 2021-04-23 0202 PPS 450 Fashion Ave Fl 12, New York, NY, 10123-1299
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365595.82
Loan Approval Amount (current) 365595.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10123-1299
Project Congressional District NY-12
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368398.72
Forgiveness Paid Date 2022-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State