Search icon

WISE REALTY CORP.

Company Details

Name: WISE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1972 (53 years ago)
Entity Number: 243048
ZIP code: 33040
County: Nassau
Place of Formation: New York
Address: 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040
Principal Address: 111-05 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISE REALTY CORP. DOS Process Agent 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040

Chief Executive Officer

Name Role Address
LOUIS GAZZALE Chief Executive Officer 1329 SOUTH STREET, APT A, KEY WEST, FL, United States, 33040

History

Start date End date Type Value
2016-09-13 2020-05-27 Address 10704 PARK LANE SOUTH, JAMAICA, NY, 11418, USA (Type of address: Service of Process)
2014-10-10 2020-05-27 Address 10704 PARK LANE SOUTH, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2010-11-17 2014-10-10 Address 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1999-08-18 2016-09-13 Address 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1999-08-18 2010-11-17 Address 111-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901061639 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200527060116 2020-05-27 BIENNIAL STATEMENT 2018-09-01
160913006241 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141010006314 2014-10-10 BIENNIAL STATEMENT 2014-09-01
120928002267 2012-09-28 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2525.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State