Search icon

WYATT FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WYATT FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1990 (35 years ago)
Entity Number: 1496407
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITA ANN WYATT ESQ DOS Process Agent 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
RICHARD T WYATT Chief Executive Officer 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M99TFNWNAUM7
CAGE Code:
9QTV4
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
WYATT FUNDING CORP
Activation Date:
2024-10-18
Initial Registration Date:
2023-11-13

History

Start date End date Type Value
1998-12-18 2020-12-15 Address 22 WRIGHTS MILL RD, ARMONK, NY, 10504, 1130, USA (Type of address: Service of Process)
1993-01-11 1998-12-18 Address 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-12-18 Address 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1990-12-19 1998-12-18 Address 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060632 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181204006656 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006822 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006041 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218006292 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
59667200.00
Total Face Value Of Loan:
59667200.00
Date:
2020-05-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(A)(7) REFI OF 223(F) APTS
Obligated Amount:
0.00
Face Value Of Loan:
9525600.00
Total Face Value Of Loan:
9525600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State