Search icon

WOBBLEWORKS, INC.

Company Details

Name: WOBBLEWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4457924
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 89 5th Ave, Suite 602, Suite 602, New York, NY, United States, 10003
Principal Address: 89 5TH AVENUE, SUITE 602, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 89 5th Ave, Suite 602, Suite 602, New York, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL COWEN Chief Executive Officer 89 FIFTH AVENUE, SUITE 602, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 89 FIFTH AVENUE, SUITE 602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-09-09 2023-09-01 Address 89 5TH AVENUE, SUITE 602, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-09-09 2023-09-01 Address 89 FIFTH AVENUE, SUITE 602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2019-09-09 Address 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-09 2019-09-09 Address 215 VILLAGE STREET, UNIT B, MEDWAY, MA, 02053, USA (Type of address: Principal Executive Office)
2015-09-09 2017-09-05 Address SUITE 153, 342 EAST 14TH STREET, NEW YORK, NY, 10009, 153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901002073 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211027000891 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190909060001 2019-09-09 BIENNIAL STATEMENT 2019-09-01
SR-64875 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905006069 2017-09-05 BIENNIAL STATEMENT 2017-09-01
161212000570 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
150909006345 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131104000584 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
130912000248 2013-09-12 APPLICATION OF AUTHORITY 2013-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206487210 2020-04-15 0202 PPP 85 5th Ave, New York, NY, 10003-3019
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136900
Loan Approval Amount (current) 136900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3019
Project Congressional District NY-10
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138223.99
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State