Search icon

WCOU RADIO, INC.

Company Details

Name: WCOU RADIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1983 (42 years ago)
Entity Number: 823415
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 133 NORFOLK STREET, NEW YORK, NY, United States, 10002
Address: 115 FIRST AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FIRST AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVE BRESKIN Chief Executive Officer 133 NORFOLK STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2003-03-18 2007-03-09 Address 133 NORFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-03-18 2007-03-09 Address 133 NORFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-08-08 2003-03-18 Address 115 1ST AVENUE, NEW YORK, NY, 10003, 2904, USA (Type of address: Chief Executive Officer)
1995-08-08 2003-03-18 Address 289 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-08-08 2007-03-09 Address 115 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1983-02-18 1995-08-08 Address 310 MADISON AVE., SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090306002769 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070309002981 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050408002597 2005-04-08 BIENNIAL STATEMENT 2005-02-01
030318002783 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010215002317 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990209002813 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970314002302 1997-03-14 BIENNIAL STATEMENT 1997-02-01
950808002135 1995-08-08 BIENNIAL STATEMENT 1994-02-01
B249566-3 1985-07-19 CERTIFICATE OF AMENDMENT 1985-07-19
A952572-2 1983-02-18 CERTIFICATE OF INCORPORATION 1983-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606567307 2020-04-29 0202 PPP 133 Norfolk Street, New York, NY, 10002
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15942
Loan Approval Amount (current) 15942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16126.75
Forgiveness Paid Date 2021-07-02
7237018309 2021-01-28 0202 PPS 133 Norfolk St, New York, NY, 10002-2378
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22319
Loan Approval Amount (current) 22319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2378
Project Congressional District NY-10
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22604.56
Forgiveness Paid Date 2022-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501495 Americans with Disabilities Act - Other 2015-02-27 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-27
Termination Date 2016-04-07
Section 2201
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name WCOU RADIO, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State