Search icon

WICKED STITCHES INC.

Company Details

Name: WICKED STITCHES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2013 (12 years ago)
Entity Number: 4427804
ZIP code: 10310
County: Richmond
Place of Formation: New York
Activity Description: Wicked Stitches provides custom embroidery, contract embroidery, digitizing, silkscreen and heat press services on a wide range of garments and merchandise.
Address: 81 W. RALEIGH AVE., STATEN ISLAND, NY, United States, 10310

Contact Details

Website https://www.wickedstitchesgifts.com

Phone +1 718-420-0240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WICKED STITCHES INC. 401(K) PLAN 2023 463220122 2024-05-17 WICKED STITCHES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424300
Sponsor’s telephone number 7184200240
Plan sponsor’s address 851 CASTLETON AVE, STATEN ISLAND, NY, 10310

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
NANCY NIX DOS Process Agent 81 W. RALEIGH AVE., STATEN ISLAND, NY, United States, 10310

Filings

Filing Number Date Filed Type Effective Date
130708000521 2013-07-08 CERTIFICATE OF INCORPORATION 2013-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 840 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826287207 2020-04-28 0202 PPP 840 Castleton Ave, STATEN ISLAND, NY, 10310
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20885
Loan Approval Amount (current) 20885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21154.5
Forgiveness Paid Date 2021-08-19
3263548506 2021-02-23 0202 PPS 840 Castleton Ave, Staten Island, NY, 10310-1809
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31235
Loan Approval Amount (current) 31235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1809
Project Congressional District NY-11
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31392.46
Forgiveness Paid Date 2021-08-30

Date of last update: 21 Apr 2025

Sources: New York Secretary of State