Search icon

W.M.C.D.W., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.M.C.D.W., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2000 (25 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 2544819
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 211 41ST STREET, BROOKLYN, NY, United States, 11232
Principal Address: 265 42ND STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.M.C.D.W., INC. DOS Process Agent 211 41ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
TRAN TU Chief Executive Officer 265 42ND STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2020-08-03 2022-06-08 Address 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-08-01 2020-08-03 Address 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-10-18 2022-06-08 Address 265 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-10-18 Address 265 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-09-09 2006-10-18 Address 265 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220608002199 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
200803060676 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007289 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006461 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006916 2014-08-11 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
45767.00
Total Face Value Of Loan:
45767.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,767
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,336.27
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $45,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State