Search icon

WIESNER DRY GOODS, INC.

Company Details

Name: WIESNER DRY GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (32 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
001110002137 2000-11-10 BIENNIAL STATEMENT 2000-11-01
961219002563 1996-12-19 BIENNIAL STATEMENT 1996-11-01
940414002507 1994-04-14 BIENNIAL STATEMENT 1993-11-01
921110000470 1992-11-10 CERTIFICATE OF INCORPORATION 1992-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790388001 2020-06-26 0202 PPP 312 Roebling St., Brooklyn, NY, 11211-6262
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41470
Loan Approval Amount (current) 41470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6262
Project Congressional District NY-07
Number of Employees 7
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41866.52
Forgiveness Paid Date 2021-06-30
1844228601 2021-03-13 0202 PPS 312 Roebling St, Brooklyn, NY, 11211-6262
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43715
Loan Approval Amount (current) 43715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6262
Project Congressional District NY-07
Number of Employees 7
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44055.01
Forgiveness Paid Date 2021-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State