Search icon

HUSBAND WIFE SPACE MAKING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUSBAND WIFE SPACE MAKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2013 (12 years ago)
Entity Number: 4474715
ZIP code: 28480
County: Kings
Place of Formation: New York
Address: 107 Live Oak Drive, wrightsville beach, NY, United States, 28480
Principal Address: 229 MADISON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUSBAND WIFE SPACE MAKING INC. DOS Process Agent 107 Live Oak Drive, wrightsville beach, NY, United States, 28480

Chief Executive Officer

Name Role Address
BRITTNEY HART Chief Executive Officer 229 MADISON STREET, BROOKLYN, NY, United States, 11216

Form 5500 Series

Employer Identification Number (EIN):
463940912
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 229 MADISON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-10-02 Address 229 MADISON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-10-02 Address 229 MADISON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2013-10-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-18 2021-03-31 Address 555 WASHINGTON AVENUE, 2E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001412 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220321001268 2022-03-21 BIENNIAL STATEMENT 2021-10-01
210331060104 2021-03-31 BIENNIAL STATEMENT 2019-10-01
131018000372 2013-10-18 CERTIFICATE OF INCORPORATION 2013-10-18

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8393.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State