Search icon

WACKER ORTHOPEDIC INC.

Company Details

Name: WACKER ORTHOPEDIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2015 (10 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 4746627
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 64 PARK DRIVE, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 PARK DRIVE, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2015-04-22 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-22 2023-04-02 Address 64 PARK DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000226 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
150422010382 2015-04-22 CERTIFICATE OF INCORPORATION 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9205757709 2020-05-01 0235 PPP 8 Flowerfield Suite 21, Saint James, NY, 11780
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23111
Loan Approval Amount (current) 23111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23249.67
Forgiveness Paid Date 2020-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State