Search icon

WONDERFULLY MADE INC.

Company Details

Name: WONDERFULLY MADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2006 (19 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 3402052
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 419 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704
Address: 419 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH M RAIMONDI Chief Executive Officer 419 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
WONDERFULLY MADE INC. DOS Process Agent 419 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2020-08-03 2022-09-17 Address 419 GREAT EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-08-07 2022-09-17 Address 419 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2006-08-17 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-17 2020-08-03 Address 419 GREAT EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000624 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
200803061960 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140807006174 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120829002110 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100817002883 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807003876 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060817000766 2006-08-17 CERTIFICATE OF INCORPORATION 2006-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403907208 2020-04-27 0235 PPP 419 Great East Neck Rd, West Babylon, NY, 11704
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4541.12
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State