Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1183372
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0237017
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263340.00
Total Face Value Of Loan:
263340.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280791.74
Total Face Value Of Loan:
280791.74

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280791.74
Current Approval Amount:
280791.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282338.02
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263340
Current Approval Amount:
263340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265215.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State