Search icon

WEARWIDE INC.

Company Details

Name: WEARWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607119
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 Forest Rd Suite 316-436, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCYJJZZ87723 2024-09-27 320 STATE ROUTE 208, UNIT 11, MONROE, NY, 10950, 2822, USA 51 FOREST RD, SUIT 316-436, MONROE, NY, 10950, 2822, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2023-09-28
Entity Start Date 2008-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 458110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YIDA LANDAU
Role CEO
Address 320 STATE ROUTE 208, MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name YIDA LANDAU
Role CEO
Address 320 STATE ROUTE 208, MONROE, NY, 10950, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
YIDA LANDAU Chief Executive Officer 51 FOREST RD SUITE 316-436, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Forest Rd Suite 316-436, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 51 FOREST RD SUITE 316-436, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-05-26 2024-05-31 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-08-18 2015-05-26 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2014-08-18 2015-05-26 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-02-11 2014-08-18 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2014-02-11 2024-05-31 Address 577 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-01-06 2014-02-11 Address 2 IRON HILL PLZ, 203, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-01-06 2014-02-11 Address 2 IRON HILL PLZ, 203, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-01-06 2014-08-18 Address 80 SKILLMAN ST, 4-F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531002057 2024-05-31 BIENNIAL STATEMENT 2024-05-31
170110006699 2017-01-10 BIENNIAL STATEMENT 2015-12-01
150526002021 2015-05-26 BIENNIAL STATEMENT 2013-12-01
140818002035 2014-08-18 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140211002389 2014-02-11 BIENNIAL STATEMENT 2013-12-01
130808000949 2013-08-08 CERTIFICATE OF AMENDMENT 2013-08-08
111220002171 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100106002357 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071219000510 2007-12-19 CERTIFICATE OF INCORPORATION 2007-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6677987408 2020-05-15 0202 PPP 577 NY-17M, Monroe, NY, 10950
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80184.92
Loan Approval Amount (current) 80184.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 16
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80663.83
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State