Search icon

WICKED START LLC

Company Details

Name: WICKED START LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 2010 (15 years ago)
Date of dissolution: 18 Nov 2015
Entity Number: 3934277
ZIP code: 10023
County: Suffolk
Place of Formation: Delaware
Address: 10 WEST AVENUE #5B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WEST AVENUE #5B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-06-14 2015-11-18 Address 4 BOULDER LN, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-04-08 2012-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151118000065 2015-11-18 SURRENDER OF AUTHORITY 2015-11-18
120614002203 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100701000526 2010-07-01 CERTIFICATE OF PUBLICATION 2010-07-01
100408000052 2010-04-08 APPLICATION OF AUTHORITY 2010-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4438375000 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 WICKED START LLC
Recipient Name Raw WICKED START LLC
Recipient DUNS 156833449
Recipient Address 4 BOULDER LANE, EAST HAMPTON, SUFFOLK, NEW YORK, 11937-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State