Search icon

WN SHIPPING USA, INC.

Company Details

Name: WN SHIPPING USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2000 (25 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 2555529
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 475 DOUGHTY BLVD., INWOOD, NY, United States, 11096
Principal Address: 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STEFANELLO Chief Executive Officer 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
WN SHIPPING USA, INC. DOS Process Agent 475 DOUGHTY BLVD., INWOOD, NY, United States, 11096

History

Start date End date Type Value
2018-04-05 2022-09-16 Address 475 DOUGHTY BLVD., INWOOD, NY, 11096, USA (Type of address: Service of Process)
2018-04-05 2022-09-16 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2015-12-30 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2013-12-03 2018-04-05 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2013-12-03 2018-04-05 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2002-12-19 2017-10-18 Name WORLDNET-SHIPPING, USA, INC.
2000-09-21 2015-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-21 2013-12-03 Address 1020 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-09-21 2002-12-19 Name EXECUTIVE MAIL SYSTEMS INC.

Filings

Filing Number Date Filed Type Effective Date
220916002212 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
180405006623 2018-04-05 BIENNIAL STATEMENT 2016-09-01
171018000008 2017-10-18 CERTIFICATE OF AMENDMENT 2017-10-18
151230000673 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
131203002218 2013-12-03 BIENNIAL STATEMENT 2012-09-01
021219000026 2002-12-19 CERTIFICATE OF AMENDMENT 2002-12-19
000921000734 2000-09-21 CERTIFICATE OF INCORPORATION 2000-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087777706 2020-05-01 0235 PPP 475 DOUGHTY BLVD, INWOOD, NY, 11096
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) 465160
Loan Approval Amount (current) 465160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 47
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471073.48
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State