Search icon

WESLEY MOON INC

Company Details

Name: WESLEY MOON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635516
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESLEY MOON DOS Process Agent 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WESLEY MOON Chief Executive Officer 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
262087818
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-20 2024-02-01 Address 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-20 2024-02-01 Address 155 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-25 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-25 2019-12-20 Address 334 WEST 22ND STREET #24, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040320 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001066 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061458 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191220060122 2019-12-20 BIENNIAL STATEMENT 2018-02-01
080225000179 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81475
Current Approval Amount:
81475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82011.74
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80132
Current Approval Amount:
80132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80651.17

Court Cases

Court Case Summary

Filing Date:
2019-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CORSON
Party Role:
Plaintiff
Party Name:
WESLEY MOON INC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State