Search icon

WEEZIE D, INC.

Company Details

Name: WEEZIE D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396078
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 15 PARK PLACE, BRONXVILLE, NY, United States, 10708
Address: 81 PONDFIELD ROAD / #225, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PONDFIELD ROAD / #225, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LOUISA MCTURNER Chief Executive Officer 81 PONDFIELD ROAD / #225, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2008-09-24 2010-09-17 Address 81 PONDFIELD ROAD, #225, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-09-17 Address 81 PONDFIELD ROAD, #225, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2006-08-03 2010-09-17 Address 81 PONDFIELD ROAD, #225, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820006465 2014-08-20 BIENNIAL STATEMENT 2014-08-01
100917002790 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080924003095 2008-09-24 BIENNIAL STATEMENT 2008-08-01
060803000169 2006-08-03 CERTIFICATE OF INCORPORATION 2006-08-03

USAspending Awards / Financial Assistance

Date:
2021-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
275200.00
Total Face Value Of Loan:
275200.00
Date:
2021-03-17
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:
1762.00
Total Face Value Of Loan:
1762.00
Date:
2020-05-11
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1776.73
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1762
Current Approval Amount:
1762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1775.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State