Search icon

B. WANKEL & SON, INC.

Company Details

Name: B. WANKEL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1951 (73 years ago)
Entity Number: 83059
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 East 42nd Street, Suite 1521, New York, NEW YORK, NY, United States, 10165
Principal Address: c/o Kanfer & Holtzer, LLP, 60 East 42nd Street, Suite 1521, New York, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH A. KANFER, ESQ. AT KANFER & HOLTZER, LLP DOS Process Agent 60 East 42nd Street, Suite 1521, New York, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
KATHERINE WANKEL Chief Executive Officer 400 EAST 57TH STREET, APT. 4C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-12-28 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-12-28 2024-11-26 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000895 2024-11-26 BIENNIAL STATEMENT 2024-11-26
C195714-2 1993-01-22 ASSUMED NAME CORP INITIAL FILING 1993-01-22
8143-10 1951-12-28 CERTIFICATE OF INCORPORATION 1951-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-22 No data 1573 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 1573 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989088507 2021-03-08 0202 PPS 1573 3rd Ave, New York, NY, 10128-2715
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112367
Loan Approval Amount (current) 112367
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, 10128-2715
Project Congressional District NY-12
Number of Employees 8
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113116.43
Forgiveness Paid Date 2021-11-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State