Search icon

W. INTERACTIVE, INC.

Company Details

Name: W. INTERACTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3833727
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: PO BOX 790, EAST AMHERST, NY, United States, 14051
Principal Address: 152 BREEZEWOOD CMN, E. AMHERST, NY, United States, 14051

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W. INTERACTIVE, INC. DOS Process Agent PO BOX 790, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JEFF WITKOWSKI Chief Executive Officer 152 BREEZEWOOD CMN, E. AMHERST, NY, United States, 14051

History

Start date End date Type Value
2013-07-26 2015-07-09 Address 574 PARADISE RD, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2013-07-26 2015-07-09 Address 574 PARADISE RD, E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2011-09-02 2013-07-26 Address 574 PARADISE RD, E. AMHERST, NY, 14057, USA (Type of address: Chief Executive Officer)
2011-09-02 2013-07-26 Address 574 PARADISE RD, E. AMHERST, NY, 14057, USA (Type of address: Principal Executive Office)
2011-09-02 2015-07-09 Address PO BOX 245, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2009-07-15 2011-09-02 Address 574 PARADISE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060470 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170710006662 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150709006375 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130726006161 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110902002141 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090715000327 2009-07-15 CERTIFICATE OF INCORPORATION 2009-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049917209 2020-04-15 0296 PPP 900 Niagara Falls Boulevard, Tonawanda, NY, 14223
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68819.73
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State