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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000000876
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
920512990
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
184683.00
Total Face Value Of Loan:
1224749.00
Date:
2020-04-30
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:
1395300.00
Total Face Value Of Loan:
1395300.00
Date:
2009-10-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
2845147.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENS-ALL TYPES
Obligated Amount:
1212288.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1690646.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1040066
Current Approval Amount:
1224749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1240058.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1395300
Current Approval Amount:
1395300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1303553.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State