Search icon

WAGGINGTAIL ENTERTAINMENT LIMITED

Company Details

Name: WAGGINGTAIL ENTERTAINMENT LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2113204
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 54TH STREET SUITE 602, New York, NY, United States, 10019
Principal Address: 250 WEST 54TH STREET SUITE 602, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN BANTRY DOS Process Agent 250 WEST 54TH STREET SUITE 602, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRYAN BANTRY Chief Executive Officer 250 WEST 54TH STREET SUITE 602, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 250 WEST 54TH STREET SUITE 602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Address 104 WEST END AVE STE 6I, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2023-03-16 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-03-16 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-02-02 2023-03-16 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-02-02 2021-02-02 Address 119 WEST 57TH STREET ROOM 400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-10 2017-02-02 Address 900 BROADWAY / #400, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041055 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230316003234 2023-03-16 BIENNIAL STATEMENT 2023-02-01
210202061364 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060933 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007222 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006615 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006729 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110210002716 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090205002700 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002221 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397758310 2021-01-17 0202 PPS 119 W 57th St, New York, NY, 10019-2303
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 10
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37476.93
Forgiveness Paid Date 2021-12-16
9541717707 2020-05-01 0202 PPP 119 West 57th Street, New York, NY, 10019-2303
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37492.43
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State