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 2020-04-02 Address 710 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
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)
1996-04-26 1998-05-14 Address 1045 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20952.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State