Search icon

WIZ KID MANAGEMENT LLC

Company Details

Name: WIZ KID MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857909
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLZ FL 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CITRIN COOPERMAN DOS Process Agent 50 ROCKEFELLER PLZ FL 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-06-02 2025-01-13 Address 50 ROCKEFELLER PLZ FL 4, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-02-07 2023-06-02 Address 529 FIFTH AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-08 2011-02-07 Address 22 WEST 21ST ST, 9TH FL, NEW YORK, NY, 10010, 6904, USA (Type of address: Service of Process)
2003-01-16 2005-02-08 Address 15 EAST 26TH ST., #1803, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002272 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230602001179 2023-06-02 BIENNIAL STATEMENT 2023-01-01
210104061501 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190205061282 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170105006745 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006997 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130116006234 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110207002007 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090115002081 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070419002202 2007-04-19 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407908502 2021-02-20 0202 PPS 529 5th Ave, New York, NY, 10017-4608
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4608
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21104.81
Forgiveness Paid Date 2022-06-16
6467967001 2020-04-07 0202 PPP 114 East 13TH ST Apt PHB, NEW YORK, NY, 10003-5306
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-5306
Project Congressional District NY-10
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21003.44
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State