Search icon

WANA INC.

Company Details

Name: WANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 962335
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 215 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID NEUFELD, ESQ. DOS Process Agent 215 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-729417 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B175602-3 1984-12-24 CERTIFICATE OF INCORPORATION 1984-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715697702 2020-05-01 0202 PPP 70 E 12TH ST APT 2C, NEW YORK, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60062
Loan Approval Amount (current) 60062
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541511
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 60662.05
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State