Search icon

WDN MARKETING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WDN MARKETING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414666
ZIP code: 10549
County: New York
Place of Formation: Delaware
Address: WILLIAM D NEFF, 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, United States, 10549
Principal Address: 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
WILLIAM D NEFF Chief Executive Officer 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, United States, 10549

Agent

Name Role Address
DANIEL A. NEFF, ESQ.,C/O WACHTELL, LIPTON, ROSEN & KATZ Agent 299 PARK AVENUE, NEW YORK, NY, 10171

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM D NEFF, 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1998-09-04 2002-01-11 Address WILLIAM D. NEFF, 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, 10549, 3831, USA (Type of address: Principal Executive Office)
1998-09-04 2002-01-11 Address WILLIAM D. NEFF, 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, 10549, 3831, USA (Type of address: Service of Process)
1998-09-04 2002-01-11 Address 8 NORTH BRIDGE TERRACE, MOUNT KISCO, NY, 10549, 3831, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-09-04 Address 9 EAST 96TH ST, APT 14C, NEW YORK, NY, 10128, 0778, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-09-04 Address 9 EAST 96TH ST, APT 14C, NEW YORK, NY, 10128, 0778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120223002227 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100315002469 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080206002713 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060207002843 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040223002396 2004-02-23 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-16
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:
26000.00
Total Face Value Of Loan:
26000.00

Trademarks Section

Serial Number:
74072888
Mark:
FAMILY GOLF CHALLENGE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-06-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FAMILY GOLF CHALLENGE

Goods And Services

For:
entertainment services, namely golf tournaments and televising of golf tournaments
International Classes:
041 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26267.94
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26239.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State