Search icon

WYNNE CREATIVE GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WYNNE CREATIVE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (22 years ago)
Entity Number: 2985030
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4600 MAIN ST, STE 200, AMHERST, NY, United States, 14226
Principal Address: 1496 HUTH ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT V WYNNE Chief Executive Officer 464 FRANKLIN ST - FRONT, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
SAELI LAW OFFICE PC DOS Process Agent 4600 MAIN ST, STE 200, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
200464752
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-12 2011-12-29 Address ATTN: SARAH TOLLNER, 4600 MAIN ST, SUITE 200, AMHERST, NY, 14221, 4500, USA (Type of address: Service of Process)
2006-03-14 2010-02-12 Address 464 FRANKLIN ST - FRONT, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2006-03-14 2008-02-27 Address 1497 HUTH ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2003-12-04 2010-02-12 Address 375 LINWOOD AVENUE, BUFFALO, NY, 14209, 1607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229002933 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100212002778 2010-02-12 BIENNIAL STATEMENT 2009-12-01
080227002941 2008-02-27 BIENNIAL STATEMENT 2007-12-01
060314002913 2006-03-14 BIENNIAL STATEMENT 2005-12-01
031204000770 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,853.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $43,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State