Search icon

W. DOUGLAS WINGO, INC.

Company Details

Name: W. DOUGLAS WINGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (29 years ago)
Entity Number: 2073658
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 425 WEST 23RD ST #4F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. DOUGLAS WINGO Chief Executive Officer 425 WEST 23RD ST #4F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST 23RD ST #4F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-11-22 2006-10-04 Address 356 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-04 Address 356 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2004-11-22 2006-10-04 Address 356 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2002-10-10 2004-11-22 Address 410 WEST 24TH ST 8A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-10-10 2004-11-22 Address 410 WEST 24TH ST 8A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-16 2004-11-22 Address 410 W 24TH ST / 8A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-10-16 2002-10-10 Address 330 W 38TH ST / #904, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-10-16 2002-10-10 Address 330 W 38TH ST / #904, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-09 2000-10-16 Address 15 CORNELIA ST, 2F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-11-09 2000-10-16 Address 101 FIFTH AVE, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061004002325 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041122002055 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021010002285 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001016002024 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981109002283 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961009000559 1996-10-09 CERTIFICATE OF INCORPORATION 1996-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822157703 2020-05-01 0202 PPP 350 7TH AVE RM 1504, NEW YORK, NY, 10001-1935
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-1935
Project Congressional District NY-12
Number of Employees 9
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55548.49
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State