Search icon

WEN MANAGEMENT CORP.

Headquarter

Company Details

Name: WEN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1986 (39 years ago)
Date of dissolution: 04 Jun 2023
Entity Number: 1080379
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530
Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEN MANAGEMENT CORP., FLORIDA F22000000876 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEN MANAGEMENT NY LLC 401(K) SAVINGS PLAN 2023 920512990 2024-07-16 WEN MANAGEMENT CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2022 112837650 2023-07-10 WEN MANAGEMENT CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2021 112837650 2022-07-18 WEN MANAGEMENT CORP. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing DANIEL SMITH
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2020 112837650 2021-05-10 WEN MANAGEMENT CORP. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2019 112837650 2020-06-23 WEN MANAGEMENT CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DANIEL SMITH
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2018 112837650 2019-05-07 WEN MANAGEMENT CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing DANIEL SMITH
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2017 112837650 2018-07-13 WEN MANAGEMENT CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2016 112837650 2017-06-12 WEN MANAGEMENT CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2015 112837650 2016-06-16 WEN MANAGEMENT CORP. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing DANIEL SMITH
ALVIN BENJAMIN & AFFILIATES 401(K) SAVINGS PLAN 2014 112837650 2015-07-28 WEN MANAGEMENT CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5167450150
Plan sponsor’s address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing DANIEL SMITH

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
WEN MANAGEMENT CORP. DOS Process Agent 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-06-21 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-27 2023-06-04 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2014-05-27 2023-06-04 Address 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2006-05-10 2014-05-27 Address 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2004-06-09 2014-05-27 Address 377 OAK STREET, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000545 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
200515060034 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180502006187 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140527006320 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120629002548 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100521002858 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080603002131 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510002969 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040609002009 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020503002027 2002-05-03 BIENNIAL STATEMENT 2002-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY360016004-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data 2009-10-31 CONT RENEWALS ALL TYPES
Recipient WEN MANAGEMENT CORP
Recipient Name Raw MITCHEL HOUSES RENTAL
Recipient UEI MNJAQMJG9VY5
Recipient DUNS 064746746
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530-6553
Obligated Amount 2845147.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360016004-09Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT 2009-09-01 2009-09-30 CONT RENS-ALL TYPES
Recipient WEN MANAGEMENT CORP
Recipient Name Raw MITCHEL HOUSES RENTAL
Recipient UEI MNJAQMJG9VY5
Recipient DUNS 064746746
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530-6553
Obligated Amount 1212288.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360016004-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient WEN MANAGEMENT CORP
Recipient Name Raw MITCHEL HOUSES RENTAL
Recipient UEI MNJAQMJG9VY5
Recipient DUNS 064746746
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530-6553
Obligated Amount 1690646.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360016004-08M Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient WEN MANAGEMENT CORP
Recipient Name Raw MITCHEL HOUSES RENTAL
Recipient UEI MNJAQMJG9VY5
Recipient DUNS 064746746
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530-6553
Obligated Amount 377300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360016004-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient WEN MANAGEMENT CORP
Recipient Name Raw MITCHEL HOUSES RENTAL
Recipient UEI MNJAQMJG9VY5
Recipient DUNS 064746746
Recipient Address 377 OAK STREET, GARDEN CITY, NASSAU, NEW YORK, 11530-6553
Obligated Amount 482400.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733768709 2021-04-01 0235 PPS 377 Oak St Ste 110, Garden City, NY, 11530-6556
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1040066
Loan Approval Amount (current) 1224749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6556
Project Congressional District NY-04
Number of Employees 71
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1240058.36
Forgiveness Paid Date 2022-07-05
4732467301 2020-04-30 0235 PPP 377 OAK STREET SUITE 110, GARDEN CITY, NY, 11530
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1395300
Loan Approval Amount (current) 1395300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 77
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1303553.57
Forgiveness Paid Date 2021-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State