Search icon

N. WEXLER, P.E., P.C.

Headquarter

Company Details

Name: N. WEXLER, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 1985 (40 years ago)
Entity Number: 998193
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 12 W 32ND ST, 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of N. WEXLER, P.E., P.C., CONNECTICUT 1183372 CONNECTICUT
Headquarter of N. WEXLER, P.E., P.C., CONNECTICUT 0237017 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 32ND ST, 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NELU WEXLER Chief Executive Officer 12 W 32ND ST, 8TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-12-16 2012-05-04 Address 12 WEST 32ND STREET 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-12-16 2012-05-04 Address 12 WEST 32ND STREET 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-11-25 2012-05-04 Address 12 WEST 32ND STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-25 2002-12-16 Address 225 EAST 47TH STREET #1D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-25 2002-12-16 Address 225 EAST 47TH STREET #1D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1988-02-16 2002-11-25 Address 225 EAST 47TH ST, STE 1D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-05-17 1988-02-16 Address 232 MADISON AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022002031 2019-10-22 BIENNIAL STATEMENT 2019-05-01
120504002123 2012-05-04 BIENNIAL STATEMENT 2011-05-01
021216002398 2002-12-16 BIENNIAL STATEMENT 2001-05-01
021125000327 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25
991014002225 1999-10-14 BIENNIAL STATEMENT 1999-05-01
930825002886 1993-08-25 BIENNIAL STATEMENT 1993-05-01
B602769-3 1988-02-16 CERTIFICATE OF AMENDMENT 1988-02-16
B227817-4 1985-05-17 CERTIFICATE OF INCORPORATION 1985-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622517307 2020-04-30 0202 PPP FL 8 12 W 32ND ST, NEW YORK, NY, 10001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280791.74
Loan Approval Amount (current) 280791.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282338.02
Forgiveness Paid Date 2020-11-25
5798698304 2021-01-25 0202 PPS 12 W 32nd St, New York, NY, 10001-3813
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263340
Loan Approval Amount (current) 263340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-3813
Project Congressional District NY-12
Number of Employees 16
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265215.85
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State