Search icon

THE WISSER ENTERPRISES, INC.

Company Details

Name: THE WISSER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1951 (74 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 82371
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 555 broad hollow rd #230, MELVILLE, NY, United States, 11747
Principal Address: 29 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 broad hollow rd #230, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL KAMEN, TRUSTEE Chief Executive Officer 29 JERICHO TURNPIKE, JERRICHO, NY, United States, 11753

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 29 JERICHO TURNPIKE, JERRICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-04-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-12-12 2023-12-12 Address 29 JERICHO TURNPIKE, JERRICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-04-30 Address 29 JERICHO TURNPIKE, JERRICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-04-30 Address 555 broad hollow rd #230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-07-05 2023-12-12 Address 29 JERICHO TURNPIKE, JERRICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1995-07-05 2023-12-12 Address 29 JERICHO TURNPIKE, JERICHO, NY, 11753, 1001, USA (Type of address: Service of Process)
1951-08-23 1995-07-05 Address 32 THIRD AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1951-08-23 2023-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
240430021486 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
231212004127 2023-12-12 BIENNIAL STATEMENT 2023-08-01
990825002508 1999-08-25 BIENNIAL STATEMENT 1999-08-01
950705002122 1995-07-05 BIENNIAL STATEMENT 1993-08-01
B359924-2 1986-05-16 ASSUMED NAME CORP INITIAL FILING 1986-05-16
8384-65 1952-12-29 CERTIFICATE OF AMENDMENT 1952-12-29
8066-65 1951-08-23 CERTIFICATE OF INCORPORATION 1951-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788498309 2021-01-28 0235 PPS 29, JERICHO, NY, 11753
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41872.5
Loan Approval Amount (current) 41872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753
Project Congressional District NY-03
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42220.27
Forgiveness Paid Date 2021-12-14
2686857702 2020-05-01 0235 PPP 29 JERICHO TPKE, JERICHO, NY, 11753
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33217
Loan Approval Amount (current) 33217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33607.63
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State