Search icon

WIZARD GROUP, INC.

Company Details

Name: WIZARD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1922987
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 100 Schoolhouse Road, levittown, NY, United States, 11756
Principal Address: 100 SCHOOLHOUSE RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD T D'AMICO Chief Executive Officer 100 SCHOOLHOUSE RD, LEVITTOWN, NY, United States, 11756

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Schoolhouse Road, levittown, NY, United States, 11756

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2015-05-01 2023-08-14 Address 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-08-14 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-05-06 2015-05-01 Address 2001 MARCUS AVENUE, SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2011-11-28 2013-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-28 2013-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-06-20 2015-05-01 Address 2001 MARCUS AVENUE, SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2011-06-20 2013-05-06 Address 2001 MARCUS AVENUE, SUITE 245E, LAKE SUCCESS (Type of address: Chief Executive Officer)
2011-06-20 2011-11-28 Address 2001 MARCUS AVENUE, SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2009-05-05 2011-06-20 Address 2001 MARCUS AVENUE, SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230814000127 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210503060695 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502006350 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006194 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130930001025 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
130506007236 2013-05-06 BIENNIAL STATEMENT 2013-05-01
111128000302 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
110620002168 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090505002478 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070523002076 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751787008 2020-04-08 0235 PPP 100 Schoolhouse Rd., LEVITTOWN, NY, 11756-2225
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318500
Loan Approval Amount (current) 318500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-2225
Project Congressional District NY-03
Number of Employees 20
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320649.88
Forgiveness Paid Date 2020-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State