Search icon

WIZDOMONE GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
GREGG PAJAK Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
WIZDOMONE GROUP INC. DOS Process Agent 68 south service rd ste 100, MELVILLE, NY, United States, 11747

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5249
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10115.34
Forgiveness Paid Date 2021-07-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State