Search icon

WIBBITZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIBBITZ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292581
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 1 STATE ST, 30TH FLOOR, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ZOHAR DAYAN Chief Executive Officer 1 STATE ST, 30TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
7QN62
UEI Expiration Date:
2018-08-14

Business Information

Activation Date:
2017-08-14
Initial Registration Date:
2016-10-04

Commercial and government entity program

CAGE number:
7QN62
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-08-15

Contact Information

POC:
RYAN GEFTMAN-GOLD
Corporate URL:
www.wibbitz.com

Immediate Level Owner

Vendor Certified:
2017-08-14
CAGE number:
4062A
Company Name:
WIBBITZ LTD

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 1 STATE ST, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-02-26 2024-09-30 Address 1 STATE ST, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-02-26 2024-09-30 Address 1 STATE ST, 30TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-02-23 2020-02-26 Address 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018193 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
220227000002 2022-02-27 BIENNIAL STATEMENT 2022-02-27
200226060010 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180223000569 2018-02-23 APPLICATION OF AUTHORITY 2018-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
648525.00
Total Face Value Of Loan:
648525.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$648,525
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$648,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$655,965.02
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $535,900
Mortgage Interest: $112,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State