Search icon

WRAH INC.

Company Details

Name: WRAH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2001 (23 years ago)
Date of dissolution: 28 May 2024
Entity Number: 2703735
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1776 EAST JERICHO TPK. STE. 3, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL F. WAND & ASSOICATES DOS Process Agent 1776 EAST JERICHO TPK. STE. 3, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-11-29 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-29 2024-06-13 Address 1776 EAST JERICHO TPK. STE. 3, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002697 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
011129000805 2001-11-29 CERTIFICATE OF INCORPORATION 2001-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056847108 2020-04-15 0235 PPP 6281 ROUTE 25A, WADING RIVER, NY, 11792-2003
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84315
Loan Approval Amount (current) 84315
Undisbursed Amount 0
Franchise Name Ace Hardware
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADING RIVER, SUFFOLK, NY, 11792-2003
Project Congressional District NY-01
Number of Employees 19
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85264.41
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State