Search icon

INEZ S. WADE, INC.

Company Details

Name: INEZ S. WADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1980 (45 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 622327
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 710 PARK AVE., NEW YORK, NY, United States, 10021
Address: JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INEZ S. WADE Chief Executive Officer 710 PARK AVE., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O DORSEY & WHITNEY LLP DOS Process Agent JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-04-02 2021-12-07 Address 710 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-06-06 2021-12-07 Address JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-14 2012-06-06 Address JOHN B. WADE, III, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1998-05-14 2020-04-02 Address 710 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-04-26 1998-05-14 Address 1045 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-04-26 1998-05-14 Address 1045 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-04-26 1998-05-14 Address JOHN B WADE III, 153 E 53RD ST 56TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-29 1996-04-26 Address C/O MARKS & MURASE, 399 PARK AVE., NY, NY, 10022, 4689, USA (Type of address: Service of Process)
1992-10-29 1996-04-26 Address 1045 PARK AVE., NY, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-26 Address 1045 PARK AVE., NY, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211207000109 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200402060546 2020-04-02 BIENNIAL STATEMENT 2020-04-01
170131006330 2017-01-31 BIENNIAL STATEMENT 2016-04-01
140409006280 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120606002250 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100422002108 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080403002027 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060503002604 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040519002881 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020415002228 2002-04-15 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320947403 2020-05-18 0202 PPP 660 MADISON AVE C/O Corcoran, NEW YORK, NY, 10065-8405
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) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10065-8405
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.53
Forgiveness Paid Date 2021-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State