Search icon

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

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)
2000-08-22 2016-08-01 Address 265 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-08-22 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120815002349 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100819002794 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080808002475 2008-08-08 BIENNIAL STATEMENT 2008-08-01
061018002559 2006-10-18 BIENNIAL STATEMENT 2006-08-01
040930002003 2004-09-30 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306347910 2020-06-19 0202 PPP 265 42ND ST, BROOKLYN, NY, 11232-2813
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45767
Loan Approval Amount (current) 45767
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 BROOKLYN, KINGS, NY, 11232-2813
Project Congressional District NY-10
Number of Employees 7
NAICS code 424410
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 46336.27
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State