Search icon

A. & E. WIG FASHIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. & E. WIG FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1967 (58 years ago)
Entity Number: 217292
ZIP code: 32128
County: Onondaga
Place of Formation: New York
Address: JOSEPH A FIERRO, 6413 Hansfield Lane, Port Orange, FL, United States, 32128
Principal Address: 6413 Hansfield Lane, Port Orange, FL, United States, 32128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A&E WIG FASHIONS, INC. DOS Process Agent JOSEPH A FIERRO, 6413 Hansfield Lane, Port Orange, FL, United States, 32128

Chief Executive Officer

Name Role Address
JOSEPH A FIERRO Chief Executive Officer 6413 HANSFIELD LANE, PORT ORANGE, FL, United States, 32128

Unique Entity ID

CAGE Code:
680N9
UEI Expiration Date:
2019-08-10

Business Information

Doing Business As:
A & E HAIR FASHIONS
Activation Date:
2018-08-10
Initial Registration Date:
2010-12-29

Commercial and government entity program

CAGE number:
680N9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-08-10

Contact Information

POC:
JOE FIERRO

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 6413 HANSFIELD LANE, PORT ORANGE, FL, 32128, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 2982 DEER CREEK CC BLVD, DEERFIELD, FL, 33442, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 5781 BRIDGE ST, STE 38, EAST SYRACUSE, NY, 13057, 2944, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 6413 HANSFIELD LANE, PORT ORANGE, FL, 32128, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 5781 BRIDGE ST, STE 38, EAST SYRACUSE, NY, 13057, 2944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417001616 2025-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-10
231201041440 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211215000418 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191219060112 2019-12-19 BIENNIAL STATEMENT 2019-12-01
180817006202 2018-08-17 BIENNIAL STATEMENT 2017-12-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$101,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,935.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $101,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State