Search icon

WEALTH MANAGEMENT STRATEGIES, INC.

Company Details

Name: WEALTH MANAGEMENT STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892228
ZIP code: 02631
County: Nassau
Place of Formation: New York
Address: 137 Regatta Road, Brewster, MA, United States, 02631

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CRAIG MARSON DOS Process Agent 137 Regatta Road, Brewster, MA, United States, 02631

Chief Executive Officer

Name Role Address
ROBERT GUTHERMAN Chief Executive Officer 137 REGATTA ROAD, BREWSTER, MA, United States, 02631

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-13 Address 137 Regatta Road, Brewster, MA, 02631, USA (Type of address: Service of Process)
2023-03-07 2025-02-13 Address 137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2023-03-07 2025-02-13 Address 3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
2020-12-11 2023-03-07 Address 7 CRICKET LANE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Service of Process)
2020-12-11 2023-03-07 Address 3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002375 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230307002219 2023-03-07 BIENNIAL STATEMENT 2023-02-01
221216001847 2022-12-16 BIENNIAL STATEMENT 2021-02-01
201211060515 2020-12-11 BIENNIAL STATEMENT 2019-02-01
170202007425 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150209006348 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130219006215 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110224002190 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090128002771 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070308002597 2007-03-08 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874337304 2020-04-29 0235 PPP 17 Cedar Lane, Sands Point, NY, 11050
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sands Point, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42022.03
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State