Search icon

WISE GUY DISTRIBUTORS INC.

Company Details

Name: WISE GUY DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1998 (27 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2307520
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTOINETTE BURGIO DOS Process Agent 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ANTOINETTE BURGIO Chief Executive Officer 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2008-10-02 2024-05-14 Address 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-10-02 2024-05-14 Address 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2002-10-15 2008-10-02 Address 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2002-10-15 2008-10-02 Address 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-10-15 2008-10-02 Address 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002441 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
181003006800 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006290 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141114006598 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121211002337 2012-12-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-05-04
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9608.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State