Search icon

WEDDING GOWN PRESERVATION COMPANY, INC.

Company Details

Name: WEDDING GOWN PRESERVATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157238
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 707 NORTH STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEDDING GOWN PRESERVATION COMPANY, INC. DOS Process Agent 707 NORTH STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
MICHAEL SCHAPIRO Chief Executive Officer 707 NORTH STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 707 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2019-01-08 2023-05-12 Address 707 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-01-08 2019-01-08 Address PO BOX F1706, BINGHAMTON, NY, 13902, 0106, USA (Type of address: Service of Process)
2007-03-08 2023-05-12 Address 707 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-01-08 Address PO BOX 5250 / 80 EXCHANGE ST, 700 SECURITY MUTUAL BUILDING, BINGHAMPTON, NY, 13902, 5250, USA (Type of address: Service of Process)
2005-01-28 2007-03-08 Address P.O. BOX 5250, 80 EXCHANGE ST., 700 SECURITY MUTUAL BUILDING, BINGHAMPTON, NY, 13902, 5250, USA (Type of address: Service of Process)
2005-01-28 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230512000278 2023-05-12 BIENNIAL STATEMENT 2023-01-01
190108060743 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170106006422 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150120006263 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130312002219 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110127003477 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090108002678 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070308002469 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050128000968 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949457108 2020-04-14 0248 PPP 707 NORTH ST, ENDICOTT, NY, 13760-5011
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173824.47
Loan Approval Amount (current) 173824.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5011
Project Congressional District NY-19
Number of Employees 20
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175857.98
Forgiveness Paid Date 2021-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State