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 (8 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: 14 Penn Plaza Suite 2000, New York, NY, United States, 10122

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 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

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
2024-10-10 2024-10-10 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)
2024-04-17 2024-10-10 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-10-10 Address 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-10-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-17 2024-10-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-03-05 2024-04-17 Address 99 WASHINGTON AVE., SUITE 805A, SUITE 2000, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-03-05 2024-04-17 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
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
161019000083 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
161013000268 2016-10-13 APPLICATION OF AUTHORITY 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775417805 2020-05-21 0202 PPP 225 West 34th Street, New York, NY, 10122
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10122-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31566.78
Forgiveness Paid Date 2021-06-02
5472558308 2021-01-25 0202 PPS 225 W 34th St, New York, NY, 10122-0049
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45657
Loan Approval Amount (current) 45657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10122-0049
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46005.99
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State