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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
41872.50
Total Face Value Of Loan:
41872.50
Date:
2020-05-02
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:
33217.00
Total Face Value Of Loan:
33217.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41872.5
Current Approval Amount:
41872.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42220.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33217
Current Approval Amount:
33217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33607.63

Date of last update: 19 Mar 2025

Sources: New York Secretary of State