Search icon

WUIS INCORPORATED

Company Details

Name: WUIS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552585
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 258-11 FRANCIS LEWIS BOULEVARD, ROSEDALE, NY, United States, 11422
Principal Address: 258-11 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGIS WU Chief Executive Officer 258-11 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
REGIS WU DOS Process Agent 258-11 FRANCIS LEWIS BOULEVARD, ROSEDALE, NY, United States, 11422

Filings

Filing Number Date Filed Type Effective Date
090902002530 2009-09-02 BIENNIAL STATEMENT 2009-08-01
070806000722 2007-08-06 CERTIFICATE OF INCORPORATION 2007-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816548702 2021-04-03 0202 PPP 6226 79th St, Middle Village, NY, 11379-1319
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1319
Project Congressional District NY-06
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2510.96
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State