Search icon

WHOLESOME REALTY MANAGEMENT INC.

Company Details

Name: WHOLESOME REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2083148
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 207 BOWERY 2ND FL., NEW YORK, NY, United States, 10002
Principal Address: 207 BOWERY 2ND FL., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LIANG Chief Executive Officer 207 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WHOLESOME REALTY MANAGEMENT INC. DOS Process Agent 207 BOWERY 2ND FL., NEW YORK, NY, United States, 10002

Licenses

Number Type End date
10311205989 CORPORATE BROKER 2026-02-23
10991215822 REAL ESTATE PRINCIPAL OFFICE No data
10401347770 REAL ESTATE SALESPERSON 2025-01-06
10401347683 REAL ESTATE SALESPERSON 2025-01-04

History

Start date End date Type Value
2020-04-20 2020-11-02 Address 207 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-11-07 2020-04-20 Address 188 BOWERY, NEW YORK, NY, 10012, 4606, USA (Type of address: Chief Executive Officer)
2000-11-07 2020-04-20 Address 188 BOWERY, NEW YORK, NY, 10012, 4606, USA (Type of address: Principal Executive Office)
1996-11-08 2020-04-20 Address 188 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060966 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200420060025 2020-04-20 BIENNIAL STATEMENT 2018-11-01
041224002174 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021022002953 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001107002165 2000-11-07 BIENNIAL STATEMENT 2000-11-01
961108000537 1996-11-08 CERTIFICATE OF INCORPORATION 1996-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381177205 2020-04-28 0202 PPP 207 BOWERY 2nd FL, NEW YORK, NY, 10002-2876
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123390
Loan Approval Amount (current) 123390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10002-2811
Project Congressional District NY-10
Number of Employees 14
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124481.92
Forgiveness Paid Date 2021-03-22
3210148500 2021-02-23 0202 PPS 207 Bowery Fl 2, New York, NY, 10002-2870
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123390
Loan Approval Amount (current) 123390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10002-2870
Project Congressional District NY-10
Number of Employees 14
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124279.08
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State