Search icon

WAIFERSONGS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WAIFERSONGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977463
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA, 4th Floor, NEW YORK, NY, United States, 10020
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SUZANNE VEGA Chief Executive Officer 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 529 5TH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 529 5TH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-02-12 Address 529 5TH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002723 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241118000338 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
240102003497 2024-01-02 BIENNIAL STATEMENT 2024-01-02
201211060144 2020-12-11 BIENNIAL STATEMENT 2019-02-01
B198098-4 1985-02-28 CERTIFICATE OF INCORPORATION 1985-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
7975.00
Total Face Value Of Loan:
7975.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
6065.00
Total Face Value Of Loan:
6065.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,975
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,038.58
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $7,975
Jobs Reported:
1
Initial Approval Amount:
$6,065
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,141.27
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $6,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State