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 (26 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)
1998-10-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-19 2002-10-15 Address C/O FRANK BURGIO, 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
110204003098 2011-02-04 BIENNIAL STATEMENT 2010-10-01
081002003285 2008-10-02 BIENNIAL STATEMENT 2008-10-01
070402002354 2007-04-02 BIENNIAL STATEMENT 2006-10-01
041116002695 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021015002278 2002-10-15 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974717310 2020-05-03 0202 PPP 72 stephen loop, staten island, NY, 10314
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9608.46
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State