Search icon

WHOLESOME REALTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHOLESOME REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (29 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123390.00
Total Face Value Of Loan:
123390.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-123390.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123390.00
Total Face Value Of Loan:
123390.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123390
Current Approval Amount:
123390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124481.92
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123390
Current Approval Amount:
123390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124279.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State