Search icon

WAGMO, INC.

Headquarter

Company Details

Name: WAGMO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2020 (5 years ago)
Entity Number: 5720085
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Ave S, Unit 15863, NEW YORK, NY, United States, 10003
Principal Address: 8 Spruce Street, Apt 48R, New York, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of WAGMO, INC., COLORADO 20201172315 COLORADO

DOS Process Agent

Name Role Address
WAGMO, INC. DOS Process Agent 228 Park Ave S, Unit 15863, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHRISTINE HORVATH Chief Executive Officer 228 PARK AVE S, UNIT 15863, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-12-30 2024-12-30 Address PO BOX 668, ---, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 228 PARK AVE S, UNIT 15863, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-12-30 Address PO BOX 668, ---, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-12-30 Address 18 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-03-03 2023-07-21 Address 18 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018358 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230721000266 2023-07-21 BIENNIAL STATEMENT 2022-03-01
200303000047 2020-03-03 APPLICATION OF AUTHORITY 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9203187101 2020-04-15 0202 PPP 80 Dekalb Ave. No. 12C, No. 815, Brooklyn, NY, 11201
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63514
Loan Approval Amount (current) 63514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64060.93
Forgiveness Paid Date 2021-03-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State