Search icon

WEDESIGN GROUP, INC.

Company Details

Name: WEDESIGN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210110
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1271 Boardway, Floor 2, NEW YORK, NY, United States, 10001

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHAOJING XU Chief Executive Officer 1271 BOARDWAY, FLOOR 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 1271 BOARDWAY, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 810 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-30 2025-01-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-06 2025-01-24 Address 810 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124004136 2025-01-24 BIENNIAL STATEMENT 2025-01-24
220930000451 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003498 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211027002784 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190906060632 2019-09-06 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
140735.00
Total Face Value Of Loan:
140735.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140735
Current Approval Amount:
140735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142924.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State