Search icon

WHAT'S NEXT, INC.

Company Details

Name: WHAT'S NEXT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697806
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 126 E 16TH STREET, 1C, NEW YORK, NY, United States, 10003
Principal Address: 126 E 16TH STREET, 1B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NYELA MABRO-DINELARIS Agent 126 E 16TH STREET, 1C, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
WHAT'S NEXT, INC. DOS Process Agent 126 E 16TH STREET, 1C, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ALEXANDER DINELARIS Chief Executive Officer 126 E 16TH STREET, 1C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-03 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-04-20 2025-01-03 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2018-04-20 2021-01-06 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-30 2018-04-20 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-30 2025-01-03 Address 126 E 16TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-01-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-21 2018-03-30 Address 210 E 15TH STREET, 7H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-01-21 2018-04-20 Address 210 E 15TH STREET, 7H, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004839 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230206000277 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210106061115 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190111060160 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180420000566 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
180330006130 2018-03-30 BIENNIAL STATEMENT 2017-01-01
150121000989 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088797700 2020-05-01 0202 PPP 126 E16th Street 1BC, New York, NY, 10003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62954.67
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State