Search icon

WIGGLES AND GIGGLES PLAYHOUSE INC.

Company Details

Name: WIGGLES AND GIGGLES PLAYHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801440
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 92 PINEHURST AVE #6H, NEW YORK, NY, United States, 10033
Principal Address: 875 WEST 181ST ST, UNIT A, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
STACY KING DOS Process Agent 92 PINEHURST AVE #6H, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
STACY KING Chief Executive Officer 92 PINEHURST AVE, #6H, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
110629002730 2011-06-29 BIENNIAL STATEMENT 2011-04-01
090422000435 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-27 No data 875 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208351 OL VIO INVOICED 2013-02-19 625 OL - Other Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3653275003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIGGLES & GIGGLES PLAYHOUSE INC.
Recipient Name Raw WIGGLES & GIGGLES PLAYHOUSE, INC.
Recipient DUNS 793391041
Recipient Address 875 WEST 181ST STREET UNIT A, NEW YORK, NEW YORK, NEW YORK, 10033-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3720.00
Face Value of Direct Loan 120000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State