Search icon

WONDERLAND MIDWAY CORP.

Company Details

Name: WONDERLAND MIDWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206191
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 8118 13TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-453-2433

Phone +1 718-928-9920

Phone +1 718-384-5838

Phone +1 718-913-6654

Phone +1 718-395-7001

Phone +1 718-388-9576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE DAMICO Chief Executive Officer 8118 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2101670-DCA Inactive Business 2021-09-22 2021-10-03
2101334-DCA Inactive Business 2021-09-07 2021-09-19
2100992-DCA Inactive Business 2021-08-23 2021-08-29
2100996-DCA Inactive Business 2021-08-23 2021-09-06
2100495-DCA Inactive Business 2021-07-29 2021-08-08
2100523-DCA Inactive Business 2021-07-29 2021-08-29
2100021-DCA Inactive Business 2021-07-12 2021-07-25
2100026-DCA Inactive Business 2021-07-12 2021-08-01
2099766-DCA Inactive Business 2021-06-29 2021-08-01
2099513-DCA Inactive Business 2021-06-17 2021-07-18

History

Start date End date Type Value
2024-10-25 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-22 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-22 2024-10-25 Address 8118 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000399 2024-10-25 BIENNIAL STATEMENT 2024-10-25
120222000718 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-06 No data FRESH POND ROAD, QUEENS, Ridgewood, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-11 No data 275 N 8TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-13 No data 2154 61ST ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 627 E 187TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 627 E 178TH ST, Bronx, BRONX, NY, 10457 No Violation Issued 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
3429446 DCA-SUS CREDITED 2022-03-22 150 Suspense Account
3429532 DCA-SUS CREDITED 2022-03-22 50 Suspense Account
3429530 DOBINSPECT INVOICED 2022-03-22 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3429536 DCA-SUS CREDITED 2022-03-22 50 Suspense Account
3429535 DOBINSPECT INVOICED 2022-03-22 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3429544 DCA-SUS CREDITED 2022-03-22 50 Suspense Account
3429448 DCA-SUS CREDITED 2022-03-22 150 Suspense Account
3429542 DOBINSPECT INVOICED 2022-03-22 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3429550 DOBINSPECT INVOICED 2022-03-22 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3429451 DCA-SUS CREDITED 2022-03-22 150 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394038402 2021-02-06 0202 PPS 8320 13th Ave, Brooklyn, NY, 11228-5018
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32332
Loan Approval Amount (current) 32332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-5018
Project Congressional District NY-11
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32612.21
Forgiveness Paid Date 2021-12-22
4367727101 2020-04-13 0202 PPP 7324 13th avenue, BROOKLYN, NY, 11228-2003
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16577
Loan Approval Amount (current) 16577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11228-2003
Project Congressional District NY-11
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10982.52
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2491163 Intrastate Non-Hazmat 2014-04-01 - - 1 1 Private(Property)
Legal Name WONDERLAND MIDWAY CORP
DBA Name -
Physical Address 8118 13TH AVE, BROOKLYN NY, NY, 11228, US
Mailing Address 8118 13TH AVE, BROOKLYN NY, NY, 11228, US
Phone (134) 782-0210
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State