Search icon

WILD EDGE, INC.

Company Details

Entity Name: WILD EDGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 27 Jul 2015
Business ALEI: 1182061
Annual report due: 27 Jul 2023
NAICS code: 454110 - Electronic Shopping and Mail-Order Houses
Business address: 145 LEESVILLE RD, MOODUS, CT, 06469, United States
Mailing address: 19 MOODUS LEESVILLE ROAD, MOODUS, CT, United States, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: APRIL@WILDEDGEINC.COM

Officer

Name Role Business address Residence address
ANDREW G. WALTER Officer 145 LEESVILLE RD, MOODUS, CT, 06469, United States 147 LEESVILLE RD., MOODUS, CT, 06469, United States
APRIL PARADY WALTER Officer 145 LEESVILLE RD, MOODUS, CT, 06469, United States 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
April Parady Agent 145 LEESVILLE RD, Unit A, MOODUS, CT, 06469, United States 19 MOODUS LEESVILLE RD, MOODUS, CT, 06469, United States +1 860-334-3133 april@wildedgeinc.com 147 Leesville Rd, Moodus, CT, 06469-1008, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013245949 2024-12-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012763445 2024-09-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010299248 2022-07-28 No data Annual Report Annual Report 2022
BF-0009760403 2021-10-12 No data Annual Report Annual Report No data
0007193289 2021-02-27 No data Annual Report Annual Report 2020
0006693709 2019-12-10 No data Annual Report Annual Report 2018
0006693713 2019-12-10 No data Annual Report Annual Report 2019
0006006804 2018-01-13 No data Annual Report Annual Report 2016
0006006809 2018-01-13 No data Annual Report Annual Report 2017
0005372069 2015-07-27 2015-07-27 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045378608 2021-03-17 0156 PPP 19 Moodus Leesville Rd Unit A, Moodus, CT, 06469-1031
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21832.55
Loan Approval Amount (current) 21832.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Moodus, MIDDLESEX, CT, 06469-1031
Project Congressional District CT-02
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Veteran
Forgiveness Amount 22133.35
Forgiveness Paid Date 2022-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website