Search icon

WAPNO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAPNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2008 (17 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3663987
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 4684 Kriston Lane, Pendleton, NY, United States, 14120
Principal Address: 555 ELMWOOD AVENUE, Buffalo, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY ANDREOZZI DOS Process Agent 4684 Kriston Lane, Pendleton, NY, United States, 14120

Chief Executive Officer

Name Role Address
GREGORY ANDREOZZI Chief Executive Officer 555 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Unique Entity ID

Unique Entity ID:
U1FQMNPH3951
CAGE Code:
8ZG65
UEI Expiration Date:
2022-07-13

Business Information

Activation Date:
2021-04-16
Initial Registration Date:
2021-04-14

Commercial and government entity program

CAGE number:
8ZG65
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-16
SAM Expiration:
2022-07-13

Contact Information

POC:
GREGORY ANDREOZZI

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2015-09-03 2024-02-27 Address 555 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2010-11-24 2015-09-03 Address 555 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2010-11-24 2024-02-27 Address 555 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2008-04-28 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227000588 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
230126000901 2023-01-26 BIENNIAL STATEMENT 2022-04-01
160413006260 2016-04-13 BIENNIAL STATEMENT 2016-04-01
150903002008 2015-09-03 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140825006288 2014-08-25 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
67623.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
72009.00
Total Face Value Of Loan:
72009.00
Date:
2020-04-13
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:
72022.00
Total Face Value Of Loan:
72022.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$72,022
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,809.31
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,022
Jobs Reported:
13
Initial Approval Amount:
$72,009
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,009
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,423.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,007
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State