Search icon

WIREWORKS BUSINESS SYSTEMS, INC.

Company Details

Name: WIREWORKS BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167310
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 155 SULLIVAN LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HB63 Active Non-Manufacturer 2009-06-01 2024-03-06 No data No data

Contact Information

POC JOHN SPIRITO
Phone +1 516-281-7111
Fax +1 516-281-7112
Address 155 SULLIVAN LN, WESTBURY, NY, 11590 3221, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN SPIRITO Chief Executive Officer 155 SULLIVAN LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 SULLIVAN LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-09-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 155 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-16 2023-08-22 Address 155 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-09-16 2023-08-22 Address 155 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-08-29 2009-09-16 Address 10 MOONLIT COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-08-29 2009-09-16 Address 65-42 FRESH MEADOWS LN, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2005-08-29 2009-09-16 Address 65-42 FRESH MEADOWS LN, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1999-08-18 2005-08-29 Address 9 WESTON LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822001003 2023-08-22 BIENNIAL STATEMENT 2023-07-01
130711006213 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110727002734 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090916002419 2009-09-16 BIENNIAL STATEMENT 2009-07-01
070724002286 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050829002083 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030701002150 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010712002873 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990818002034 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970731000115 1997-07-31 CERTIFICATE OF INCORPORATION 1997-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041447700 2020-05-01 0235 PPP 155 SULLIVAN LN, WESTBURY, NY, 11590
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777270
Loan Approval Amount (current) 777270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 786283.74
Forgiveness Paid Date 2021-07-02
8000978409 2021-02-12 0235 PPS 155 Sullivan Ln, Westbury, NY, 11590-3221
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777270
Loan Approval Amount (current) 777270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3221
Project Congressional District NY-03
Number of Employees 40
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 788590.07
Forgiveness Paid Date 2022-08-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State