Search icon

WEDGWOOD TENANTS CORP.

Company Details

Name: WEDGWOOD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151413
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 W 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH ST, New York, NY, United States, 10011

Shares Details

Shares issued 130000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARGO REAL ESTATE, LLC DOS Process Agent 50 W 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BARRY WEINER Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-03-09 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-03-09 2024-11-12 Address C/O ARGO REAL ESTATE, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-03-22 2011-04-06 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112002518 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210309060100 2021-03-09 BIENNIAL STATEMENT 2021-03-01
130328002039 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110406002219 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090317002393 2009-03-17 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
149500.00
Total Face Value Of Loan:
149500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150822.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State