Search icon

LITTLE WISCO LLC

Company Details

Name: LITTLE WISCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959808
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 96 GROVE STR, APT 3, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
LITTLE WISCO LLC DOS Process Agent 96 GROVE STR, APT 3, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-06-09 2021-05-21 Address C/O GABRIEL STULMAN, 170 WAVERLY PL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622003098 2022-06-22 BIENNIAL STATEMENT 2022-06-01
210521060175 2021-05-21 BIENNIAL STATEMENT 2020-06-01
120824002139 2012-08-24 BIENNIAL STATEMENT 2012-06-01
101015001024 2010-10-15 CERTIFICATE OF PUBLICATION 2010-10-15
100609000673 2010-06-09 ARTICLES OF ORGANIZATION 2010-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071927306 2020-04-28 0202 PPP 960 Grove Street #3, NEW YORK, NY, 10014
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247700
Loan Approval Amount (current) 247700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247836.24
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State