Search icon

WETHEROLE TENANTS CORP.

Company Details

Name: WETHEROLE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1982 (42 years ago)
Entity Number: 802179
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEON BABKHAN Chief Executive Officer 66-15 WETHEROLE ST, B04, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
BARON & BARON, ESQ. DOS Process Agent 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2002-10-23 2010-11-10 Address 66-15 WETHEROLE ST / APT F10, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1996-11-15 2002-10-23 Address 66-15 WETHEROLE ST, APT E-10, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-03-27 1996-11-15 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-03-27 2009-01-21 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-03-27 2009-01-21 Address 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1982-11-03 1995-03-27 Address 66-15 WETHEROLE ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006323 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121203002179 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101110002623 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090121003116 2009-01-21 BIENNIAL STATEMENT 2008-11-01
061027002745 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041207002577 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021023002458 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001110002506 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981029002294 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961115002241 1996-11-15 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911858601 2021-03-20 0202 PPP 3403 Broadway, Astoria, NY, 11106-1111
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23112.08
Loan Approval Amount (current) 23112.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1111
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23245.69
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State