Search icon

STEVE WEXLER CREATIVE GROUP INC.

Headquarter

Company Details

Name: STEVE WEXLER CREATIVE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1997 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2189377
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 124 HORIZON VIEW DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEVE WEXLER CREATIVE GROUP INC., CONNECTICUT 1199139 CONNECTICUT

Chief Executive Officer

Name Role Address
STEVE WEXLER Chief Executive Officer 515 WEST AVE, APT 302, NORWALK, CT, United States, 06850

DOS Process Agent

Name Role Address
STEVE WEXLER CREATIVE GROUP INC. DOS Process Agent 124 HORIZON VIEW DR, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2019-10-04 2021-11-10 Address 515 WEST AVE, APT 302, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2016-02-12 2019-10-04 Address 124 HORIZON VIEW DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2016-02-12 2021-11-10 Address 124 HORIZON VIEW DR, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1999-10-29 2016-02-12 Address 29 NEIL DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1999-10-29 2016-02-12 Address 29 NEIL DR, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1997-10-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-15 2016-02-12 Address 29 NEIL DRIVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000191 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191004060522 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171010006233 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160212006057 2016-02-12 BIENNIAL STATEMENT 2015-10-01
131011006543 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111017002498 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002160 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071109002967 2007-11-09 BIENNIAL STATEMENT 2007-10-01
060925000257 2006-09-25 CERTIFICATE OF AMENDMENT 2006-09-25
051118002423 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982787108 2020-04-15 0235 PPP 124 HORIZON VIEW DR, Farmingville, NY, 11738
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32897
Loan Approval Amount (current) 32897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33327.4
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State