Search icon

WENDY NEWMAN INCORPORATED

Company Details

Name: WENDY NEWMAN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1991 (34 years ago)
Date of dissolution: 24 Jan 2008
Entity Number: 1514117
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 3 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY NEWMAN Chief Executive Officer 3 EAST 69TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O WENDY NEWMAN DOS Process Agent 3 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1991-03-07 1997-03-31 Address 3 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124000164 2008-01-24 CERTIFICATE OF DISSOLUTION 2008-01-24
070323002960 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002704 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030318002924 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010323002253 2001-03-23 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21000.97

Date of last update: 15 Mar 2025

Sources: New York Secretary of State