Search icon

WAXWORDS, INC.

Company Details

Name: WAXWORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 3145148
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 3 LINCOLN AVE, DIX HILLS, NY, United States, 11746
Address: 3 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 25000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ALAN WAX Agent 3 LINCOLN AVENUE, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
ALAN WAX DOS Process Agent 3 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALAN WAX Chief Executive Officer 3 LINCOLN AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2021-01-12 2022-04-12 Address 3 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2007-01-26 2022-04-12 Address 3 LINCOLN AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-01-04 2022-04-12 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.001
2005-01-04 2022-04-12 Address 3 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent)
2005-01-04 2021-01-12 Address 3 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412001072 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
210112060436 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190108060372 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006110 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150112006173 2015-01-12 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2511.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State