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
130123006309 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110228002290 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090116002675 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070126002746 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050104000312 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307348710 2021-03-28 0235 PPP 105 Maxess Rd Ste S124, Melville, NY, 11747-3821
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3821
Project Congressional District NY-01
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2511.6
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State