Search icon

WIESNER DRY GOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIESNER DRY GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (33 years ago)
Entity Number: 1679524
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 312 ROEBLING ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM WIESNER DOS Process Agent 312 ROEBLING ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
WILLIAM WIESNER Chief Executive Officer 312 ROEBLING ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2000-11-10 2011-03-09 Address 312 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-11-10 2011-03-09 Address 312 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1994-04-14 2000-11-10 Address 209 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-04-14 2000-11-10 Address 209 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1992-11-10 2000-11-10 Address 209 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929002664 2022-09-29 BIENNIAL STATEMENT 2020-11-01
110309002929 2011-03-09 BIENNIAL STATEMENT 2010-11-01
081208003037 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061106002802 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041224002074 2004-12-24 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
43715.00
Total Face Value Of Loan:
43715.00
Date:
2020-06-26
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:
41470.00
Total Face Value Of Loan:
41470.00
Date:
2020-06-08
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:
-38092.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,470
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,866.52
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $41,470
Jobs Reported:
7
Initial Approval Amount:
$43,715
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,055.01
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $43,713
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State