Search icon

WAILING MANAGEMENT INC.

Company Details

Name: WAILING MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575719
ZIP code: 11542
County: Queens
Place of Formation: New York
Address: 26 westland drive, glen cove, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAILING MANAGEMENT INC. DOS Process Agent 26 westland drive, glen cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
ROD NEWMAN Chief Executive Officer 26 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
133628588
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 26 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address P O BOX 1580, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-09-11 2024-12-19 Address P O BOX 1580, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-09-11 2024-12-19 Address 2209 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-19 2019-09-11 Address 31-08 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003773 2024-12-19 BIENNIAL STATEMENT 2024-12-19
190911060378 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170905007017 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006615 2015-09-08 BIENNIAL STATEMENT 2015-09-01
131030006357 2013-10-30 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State