Search icon

WYNG, INC.

Company Details

Name: WYNG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270313
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 17 West 20th Street, FLOOR 4, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYNG, INC. 401(K) PLAN 2023 202797303 2024-07-08 WYNG, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524290
Sponsor’s telephone number 6464350555
Plan sponsor’s address 17 WEST 20TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing GARY GUREVICH
WYNG, INC. 401(K) PLAN 2022 202797303 2023-06-27 WYNG, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524290
Sponsor’s telephone number 6464350555
Plan sponsor’s address 17 WEST 20TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing GARY GUREVICH
WYNG, INC. 401(K) PLAN 2021 202797303 2022-10-13 WYNG, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524290
Sponsor’s telephone number 9085280341
Plan sponsor’s address 17 WEST 20TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing RAJVI DESAI
WYNG, INC. 401(K) PLAN 2020 202797303 2021-07-12 WYNG, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 6464350555
Plan sponsor’s address 287 PARK AVE SOUTH, SUITE 200, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing HANNAH BARUCH
WYNG, INC. 401(K) PLAN 2019 202797303 2020-06-24 WYNG, INC. 83
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 6464350555
Plan sponsor’s address 287 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SLACHMENAR3154
WYNG, INC. 401(K) PLAN 2019 202797303 2020-06-30 WYNG, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 6464350555
Plan sponsor’s address 287 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SAMANTHA LACHMENAR
WYNG, INC. 401(K) PLAN 2018 202797303 2019-06-19 WYNG, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 6464350555
Plan sponsor’s address 55 W21ST ST, 3RD FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing SAMANTHA LACHMENAR

DOS Process Agent

Name Role Address
WYNG, INC. DOS Process Agent 17 West 20th Street, FLOOR 4, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WENDELL LANSFORD Chief Executive Officer 17 WEST 20TH STREET, FLOOR 4, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 17 WEST 20TH STREET, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 287 PARK AVE SOUTH, FLOOR 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-01 Address 287 PARK AVE SOUTH, FLOOR 2, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-14 2024-07-01 Address 287 PARK AVE SOUTH, FLOOR 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-10-25 2020-07-14 Address 55 W21ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-10-25 2020-07-14 Address 55 W21ST, 3RD, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-11-03 2019-10-25 Address 360 PARK AVE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-11-03 2019-10-25 Address 360 PARK AVE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-11-03 2019-10-25 Address 260 PARK AVE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-07-21 2016-11-03 Address 36 EAST 31ST STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701038439 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220726001657 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200714060578 2020-07-14 BIENNIAL STATEMENT 2020-07-01
191025060149 2019-10-25 BIENNIAL STATEMENT 2018-07-01
161103007557 2016-11-03 BIENNIAL STATEMENT 2016-07-01
161028000016 2016-10-28 CERTIFICATE OF AMENDMENT 2016-10-28
140721006160 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120928000402 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120713000050 2012-07-13 APPLICATION OF AUTHORITY 2012-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814618806 2021-04-11 0202 PPS 287 Park Ave S Fl 2, New York, NY, 10010-4573
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540300
Loan Approval Amount (current) 540300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4573
Project Congressional District NY-12
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544172.15
Forgiveness Paid Date 2022-01-03
2423707102 2020-04-10 0202 PPP 287 Park Ave S FL 2, NEW YORK, NY, 10010-4573
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627700
Loan Approval Amount (current) 627700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-4573
Project Congressional District NY-12
Number of Employees 21
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 635058.04
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State