Search icon

WIZDOMONE MANAGEMENT INC.

Company Details

Name: WIZDOMONE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966058
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 south service rd ste 100, Suite 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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-05-29 2024-06-04 Address 68 south service rd ste 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2021-11-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-24 2022-05-29 Address 1377 MOTOR PARKWAY, STE LL1, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-06-21 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2016-10-24 Address 150 MOTOR PARKWAY STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000976 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220729001158 2022-07-29 BIENNIAL STATEMENT 2022-06-01
220529000477 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
161024000251 2016-10-24 CERTIFICATE OF CHANGE 2016-10-24
160621010036 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661697407 2020-05-04 0235 PPP 1377 Motor Parkway, Suite LL1, Islandia, NY, 11749
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17713
Loan Approval Amount (current) 17713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17930.97
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State