Name: | WIZDOMONE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2014 (11 years ago) |
Entity Number: | 4628504 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 south service rd ste 100, MELVILLE, NY, United States, 11747 |
Principal Address: | 68 South Service Road, Suite 100, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG PAJAK | Chief Executive Officer | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WIZDOMONE GROUP INC. | DOS Process Agent | 68 south service rd ste 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-05-29 | 2025-04-17 | Address | 68 south service rd ste 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2021-11-15 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-11 | 2022-05-29 | Address | 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2015-01-16 | 2016-10-11 | Address | 150 MOTOR PARKWAY (SUITE 401), HAUPPAGE, NY, 11788, USA (Type of address: Service of Process) |
2014-08-28 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-28 | 2015-01-16 | Address | 44 MAPLE GLEN LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001714 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
220729001078 | 2022-07-29 | BIENNIAL STATEMENT | 2020-08-01 |
220529000478 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
161011000205 | 2016-10-11 | CERTIFICATE OF CHANGE | 2016-10-11 |
150116000086 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
140828010059 | 2014-08-28 | CERTIFICATE OF INCORPORATION | 2014-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8320987404 | 2020-05-18 | 0235 | PPP | 1377 Motor Parkway, Islandia, NY, 11749-5249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State