Search icon

W. M. REMODELING INC.

Company Details

Name: W. M. REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349090
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 7 KELLY RIDGE RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KELLY RIDGE RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
WOLFRAM C MERZ Chief Executive Officer 7 KELLY RIDGE RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2001-05-31 2011-06-02 Address 7 KELLY RIDGE RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-05-31 2011-06-02 Address 7 KELLY RIDGE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-05-31 2011-06-02 Address 7 KELLY RIDGE RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1995-05-16 2001-05-31 Address 7 KELLY RIDGE ROAD, CARMEL, NY, 10512, 2012, USA (Type of address: Chief Executive Officer)
1995-05-16 2001-05-31 Address 7 KELLY RIDGE ROAD, CARMEL, NY, 10512, 2012, USA (Type of address: Service of Process)
1995-05-16 2001-05-31 Address 7 KELLY RIDGE ROAD, CARMEL, NY, 10512, 2012, USA (Type of address: Principal Executive Office)
1989-05-02 1995-05-16 Address 4 ORCHARD DR., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521006111 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110602002069 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090501002355 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070529002276 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050624002010 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030512002218 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010531002303 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990510002615 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002693 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950516002401 1995-05-16 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994627306 2020-04-30 0202 PPP 7 Kelly Ridge Road, CARMEL, NY, 10512
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17660
Loan Approval Amount (current) 17660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17769.88
Forgiveness Paid Date 2020-12-23
8315808507 2021-03-09 0202 PPS 7 Kelly Ridge Rd, Carmel, NY, 10512-2012
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17660
Loan Approval Amount (current) 17660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2012
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17772.34
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State