Search icon

WEDGE HEAD, INC.

Company Details

Name: WEDGE HEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3355245
ZIP code: 13304
County: Hamilton
Place of Formation: New York
Address: 8190 NYS RTE 12, SUITE 1, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEDGE HEAD, INC. DOS Process Agent 8190 NYS RTE 12, SUITE 1, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
ANTHONY J LEIKER Chief Executive Officer 761 CHILTERN RD, HILLSBOROUGH, CA, United States, 94010

Licenses

Number Type Address
734032 Retail grocery store 8190 ROUTE 12 STE 1, BARNEVELD, NY, 13304

History

Start date End date Type Value
2008-04-29 2014-04-18 Address 8124 NYS RTE 12, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
2008-04-29 2014-04-18 Address 8124 NYS RTE 12, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
2006-04-28 2008-04-29 Address PO BOX 509, INLET, NY, 13360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006550 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401007006 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140418006343 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120718002580 2012-07-18 BIENNIAL STATEMENT 2012-04-01
100324003332 2010-03-24 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31483.00
Total Face Value Of Loan:
31483.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31483
Current Approval Amount:
31483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31736.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State