Search icon

WISE-MILLER INC.

Company Details

Name: WISE-MILLER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022625
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DEWANDA MILLER Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-03-19 Address 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000198 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
241010001831 2024-10-10 BIENNIAL STATEMENT 2024-10-10
240417004302 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
221007002800 2022-10-07 BIENNIAL STATEMENT 2022-10-01
210305061444 2021-03-05 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45657.00
Total Face Value Of Loan:
45657.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31566.78
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45657
Current Approval Amount:
45657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46005.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State