Search icon

WISHFUL THINKING REALTY CORP.

Company Details

Name: WISHFUL THINKING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916359
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 Queens Boulevard, Suite 1620, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BERGER DOS Process Agent 118-35 Queens Boulevard, Suite 1620, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
DAVID BERGER Chief Executive Officer 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2025-04-02 Address 118-35 Queens Boulevard, Suite 1620, Forest Hills, NY, 11375, USA (Type of address: Service of Process)
2024-07-02 2025-04-02 Address 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-09-17 2024-07-02 Address 118-35 queens blvd., suite 1620, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-09-17 2024-07-02 Address 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402005269 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240702005536 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230917000309 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
190411060939 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007015 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006548 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130426006128 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110419002642 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002378 2009-04-02 BIENNIAL STATEMENT 2009-04-01
080205002755 2008-02-05 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237087309 2020-04-29 0202 PPP 315 GREENWICH ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165443
Loan Approval Amount (current) 165443
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167446.45
Forgiveness Paid Date 2021-07-22
8291538601 2021-03-24 0202 PPS 315 Greenwich St, New York, NY, 10013-3338
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129792
Loan Approval Amount (current) 129792
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 New York, NEW YORK, NY, 10013-3338
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131132.59
Forgiveness Paid Date 2022-04-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State