Search icon

7 WU REAL ESTATE LTD.

Company Details

Name: 7 WU REAL ESTATE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907073
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 7 DIVISION STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
7 WU REAL ESTATE LTD. DOS Process Agent 7 DIVISION STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANTHONY M. WU Chief Executive Officer 7 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 7 DIVISION ST, NEW YORK, NY, 10002, 6707, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 7 DIVISION ST, NEW YORK, NY, 10002, 6707, USA (Type of address: Chief Executive Officer)
2024-07-23 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2025-03-18 Address 7 DIVISION ST, NEW YORK, NY, 10002, 6707, USA (Type of address: Chief Executive Officer)
2024-07-23 2025-03-18 Address 7 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-07-23 2025-03-18 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-24 2024-07-23 Address 7 DIVISION ST, NEW YORK, NY, 10002, 6707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318001660 2025-03-18 BIENNIAL STATEMENT 2025-03-18
240723000649 2024-07-23 BIENNIAL STATEMENT 2024-07-23
210318060374 2021-03-18 BIENNIAL STATEMENT 2021-03-01
170302006938 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130920006251 2013-09-20 BIENNIAL STATEMENT 2013-03-01
090305002771 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002821 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050524002311 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030312002322 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010521002084 2001-05-21 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824758410 2021-02-17 0202 PPP 7 Division St, New York, NY, 10002-6767
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6767
Project Congressional District NY-10
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14716.97
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State