Search icon

WISHR TECHNOLOGIES INC.

Company Details

Name: WISHR TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2013 (12 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 4441266
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5701 E CIRCLE DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NICHOLAS FROIO Agent 5701 E CIRCLE DRIVE, CIRERO, NY, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5701 E CIRCLE DRIVE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2013-08-05 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2013-08-05 2023-06-11 Address 5701 E CIRCLE DRIVE, CIRERO, NY, 13039, USA (Type of address: Registered Agent)
2013-08-05 2023-06-11 Address 5701 E CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000500 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
130805001148 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11534.00
Total Face Value Of Loan:
11534.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11534
Current Approval Amount:
11534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11718.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State