Search icon

WISE OWL HOLDINGS LLC

Company Details

Name: WISE OWL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358092
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 29TH STREET,, RM 602, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
1598372 110 EAST 25TH STREET, SUITE 416, NEW YORK, NY, 10010 110 EAST 25TH STREET, SUITE 416, NEW YORK, NY, 10010 646-790-1559

Filings since 2021-08-31

Form type D
File number 021-411750
Filing date 2021-08-31
File View File

Filings since 2021-02-24

Form type D
File number 021-390338
Filing date 2021-02-24
File View File

Filings since 2019-02-01

Form type D
File number 021-331918
Filing date 2019-02-01
File View File

Filings since 2017-08-30

Form type D
File number 021-293730
Filing date 2017-08-30
File View File

Filings since 2017-01-05

Form type D
File number 021-277638
Filing date 2017-01-05
File View File

Filings since 2016-09-07

Form type D
File number 021-270154
Filing date 2016-09-07
File View File

Filings since 2016-04-27

Form type D
File number 021-262112
Filing date 2016-04-27
File View File

Filings since 2016-02-16

Form type D
File number 021-257500
Filing date 2016-02-16
File View File

Filings since 2014-02-11

Form type D
File number 021-211644
Filing date 2014-02-11
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 WEST 29TH STREET,, RM 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-02-08 2019-12-13 Address ATTN: LAWRENCE S. ROSEN, 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205061007 2021-02-05 BIENNIAL STATEMENT 2021-02-01
210106062044 2021-01-06 BIENNIAL STATEMENT 2019-02-01
191213002045 2019-12-13 BIENNIAL STATEMENT 2019-02-01
130502000752 2013-05-02 CERTIFICATE OF AMENDMENT 2013-05-02
130208000606 2013-02-08 ARTICLES OF ORGANIZATION 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668287209 2020-04-15 0202 PPP 135 W. 29th Street, Suite 602, New York, NY, 10001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136465.75
Loan Approval Amount (current) 136465.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 424810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138047.26
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State