Search icon

WISE-LEADERS, INC.

Headquarter

Company Details

Name: WISE-LEADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2002 (22 years ago)
Entity Number: 2829550
ZIP code: 10956
County: Bronx
Place of Formation: New York
Principal Address: 750 Kappock Street, 305, Bronx, NY, United States, 10463
Address: 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WISE-LEADERS, INC., CONNECTICUT 0785335 CONNECTICUT

DOS Process Agent

Name Role Address
SHARI E BERK DOS Process Agent 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
EVE ANNE HAR-EVEN Chief Executive Officer 750 KAPPOCK STREET, 305, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-10-21 Address 4 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-10-06 2020-02-03 Address 750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2016-10-06 2024-10-21 Address 750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2016-10-06 2020-02-03 Address 750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Service of Process)
2010-10-25 2016-10-06 Address 1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-10-25 2016-10-06 Address 1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2010-10-25 2016-10-06 Address 1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-10-25 Address 1675 YORK AVE #31J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-10-25 Address 1675 YORK AVE #31J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000332 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230123002577 2023-01-23 BIENNIAL STATEMENT 2022-10-01
200203061714 2020-02-03 BIENNIAL STATEMENT 2018-10-01
161006006442 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141016006670 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121113002263 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101025002053 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080929002791 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061002002274 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041228002469 2004-12-28 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342368509 2021-02-23 0202 PPS 750 Kappock St Apt 305, Bronx, NY, 10463-4616
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31115
Loan Approval Amount (current) 31115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4616
Project Congressional District NY-15
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31271
Forgiveness Paid Date 2021-08-26
5920397709 2020-05-01 0202 PPP 750 KAPPOCK ST APT 305, BRONX, NY, 10463-4616
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-4616
Project Congressional District NY-15
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30463.55
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State