Search icon

WIT'S END GIFTIQUE, INC.

Company Details

Name: WIT'S END GIFTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1975 (50 years ago)
Entity Number: 373699
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1762 RTE 9 PO BOX 406, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065
Principal Address: 1762 RTE 9 PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIT'S END GIFTIQUE, INC. DOS Process Agent 1762 RTE 9 PO BOX 406, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
SUSAN HOFFMAN Chief Executive Officer PO BOX 406, 1762 RTE 9 PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2015-06-29 2018-01-09 Address 1762 RTE 9 PO BOX 406, PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-06-17 2015-06-29 Address 1762 RTE 9 PO BOX 406, PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-06-17 2013-06-06 Address PO BOX 406, 1762 RTE 9 PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-04-11 2003-06-17 Address PARKWOOD PLAZA, ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-04-11 2003-06-17 Address P.O. BOX 406, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180109006272 2018-01-09 BIENNIAL STATEMENT 2017-06-01
150629006254 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130606007126 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110718002096 2011-07-18 BIENNIAL STATEMENT 2011-06-01
100923000359 2010-09-23 CERTIFICATE OF AMENDMENT 2010-09-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
180441.00
Total Face Value Of Loan:
180441.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180441
Current Approval Amount:
180441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182354.17
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180441.25
Current Approval Amount:
180441.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182087.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State