Search icon

HUSBAND WIFE SPACE MAKING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUSBAND WIFE SPACE MAKING 401(K) PLAN 2023 463940912 2024-01-09 HUSBAND WIFE SPACE MAKING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6464166989
Plan sponsor’s address 229 MADISON ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing BRIDGET BENDJY
HUSBAND WIFE SPACE MAKING 401(K) PLAN 2022 463940912 2023-01-20 HUSBAND WIFE SPACE MAKING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6464166989
Plan sponsor’s address 229 MADISON ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2023-01-20
Name of individual signing BRIDGET BENDJY
HUSBAND WIFE SPACE MAKING 401(K) PLAN 2021 463940912 2022-01-24 HUSBAND WIFE SPACE MAKING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6464166989
Plan sponsor’s address 229 MADISON ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2022-01-24
Name of individual signing BRIDGET BENDJY

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814077904 2020-06-16 0202 PPP 100 FREEMAN STREET, BROOKLYN, NY, 11222-1306
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1306
Project Congressional District NY-07
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8393.04
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State