Search icon

WIZER FEEDBACK, INC.

Company Details

Name: WIZER FEEDBACK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (7 years ago)
Entity Number: 5443949
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEXANDRA FRANKEL Chief Executive Officer 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WIZER FEEDBACK, INC. DOS Process Agent 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ALON RAVID
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3273447

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 169 MADISON AVE STE 11596, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 246 5TH AVENUE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-16 2025-01-08 Address 246 5TH AVENUE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-16 2025-01-08 Address 246 5TH AVENUE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-15 2020-11-16 Address 246 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000211 2025-01-08 BIENNIAL STATEMENT 2025-01-08
201116060019 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181115000507 2018-11-15 APPLICATION OF AUTHORITY 2018-11-15

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:
145500.00
Total Face Value Of Loan:
145500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146373

Date of last update: 23 Mar 2025

Sources: New York Secretary of State