Search icon

WEAR2CARE INC.

Company Details

Name: WEAR2CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2007 (18 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 3509551
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
SUBHASH BATRA Chief Executive Officer 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-04-10 2025-02-11 Address 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-04-10 2025-02-11 Address 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2007-04-27 2014-04-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-04-27 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250211000921 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
220429001459 2022-04-29 BIENNIAL STATEMENT 2021-04-01
191209060009 2019-12-09 BIENNIAL STATEMENT 2019-04-01
170531006027 2017-05-31 BIENNIAL STATEMENT 2017-04-01
150729006005 2015-07-29 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
9882.00
Total Face Value Of Loan:
9882.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-05-02
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:
9835.00
Total Face Value Of Loan:
9835.00

Trademarks Section

Serial Number:
77174431
Mark:
WEAR2CARE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2007-05-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WEAR2CARE

Goods And Services

For:
Clothing and apparel, namely, pants, shirts, uniforms, jackets, and blouses
First Use:
2007-04-27
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Retail and wholesale stores featuring clothing and apparel
First Use:
2007-04-27
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9835
Current Approval Amount:
9835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9933.26
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9882
Current Approval Amount:
9882
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10001.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State