Search icon

W. MANAGEMENT INC.

Company Details

Name: W. MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097671
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 10 MONTCLAIR RD, SUITE 104, PLAINVIEW, NY, United States, 11803
Principal Address: C/O ROBERT M FEIN & CO, 525 BROADHOLLOW RD STE 104, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WEINTRAUB Chief Executive Officer 575 GEORGINA AVENUE, SOUTH MONICA, CA, United States, 90402

DOS Process Agent

Name Role Address
C/O ROBERT M FEIN & CO CPAS DOS Process Agent 10 MONTCLAIR RD, SUITE 104, PLAINVIEW, NY, United States, 11803

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y318MVHCCB26
CAGE Code:
91DZ1
UEI Expiration Date:
2022-06-19

Business Information

Activation Date:
2021-05-27
Initial Registration Date:
2021-05-20

Form 5500 Series

Employer Identification Number (EIN):
133928005
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-27 2021-03-23 Address 525 BROADHOLLOW RD, SUITE 104, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-01-16 2017-04-27 Address 225 LAFAYETTE STREET, RM 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-01-16 2017-04-27 Address 225 LAFAYETTE STREET, RM 202, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-01-02 2017-04-27 Address 275 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060458 2021-03-23 BIENNIAL STATEMENT 2021-01-01
170427002032 2017-04-27 BIENNIAL STATEMENT 2017-01-01
030116002150 2003-01-16 BIENNIAL STATEMENT 2003-01-01
970102000010 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42304
Current Approval Amount:
42304
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42801.07
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68950
Current Approval Amount:
68950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69449.89

Date of last update: 01 Apr 2025

Sources: New York Secretary of State