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

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

Links between entities

Type:
Headquarter of
Company Number:
1199139
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32897.00
Total Face Value Of Loan:
32897.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32897
Current Approval Amount:
32897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33327.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State