Search icon

WILDLIFE SERVICES INC.

Company Details

Name: WILDLIFE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2009 (16 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 3804387
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 10A WELLS WOODS LANE, BREWSTER, NY, United States, 10509
Principal Address: 10A WELLS WOODS LN, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10A WELLS WOODS LANE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
GREGORY F JAHNER Chief Executive Officer 10A WELLS WOODS LN, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2011-04-28 2023-01-17 Address 10A WELLS WOODS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2009-10-02 2023-01-17 Address 10A WELLS WOODS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2009-06-01 2009-12-03 Name WILDLIFE RESCUE AND RELOCATION INC.
2009-04-29 2009-06-01 Name WILDFIRE RESCUE AND RELOCATION INC.
2009-04-29 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-04-29 2009-10-02 Address 12 MAIN ST - #135, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117002734 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
150402007257 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006362 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110428002323 2011-04-28 BIENNIAL STATEMENT 2011-04-01
091203000490 2009-12-03 CERTIFICATE OF AMENDMENT 2009-12-03
091002000039 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02
090601000167 2009-06-01 CERTIFICATE OF AMENDMENT 2009-06-01
090429000622 2009-04-29 CERTIFICATE OF INCORPORATION 2009-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236388400 2021-02-11 0202 PPS 10A Wells Woods Ln, Brewster, NY, 10509-1235
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18347
Loan Approval Amount (current) 18347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1235
Project Congressional District NY-17
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15071.25
Forgiveness Paid Date 2021-08-09
4336777200 2020-04-27 0202 PPP 10 A Wells Woods Lane, Brewster, NY, 10509-1235
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1235
Project Congressional District NY-17
Number of Employees 1
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15134.17
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State