Search icon

WDP MANAGEMENT, INC.

Company Details

Name: WDP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586107
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 157 E MAIN ST, STE 200, HUNTINGTON, NY, United States, 11743
Address: 157 East Main Street, Suite 200, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WDP MANAGEMENT, INC. DOS Process Agent 157 East Main Street, Suite 200, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
WALTER MORRIS Chief Executive Officer 157 E MAIN ST, STE 200, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-17 Address 157 EAST MAIN STREET, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-01-08 2020-12-01 Address 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-01-08 2024-12-17 Address 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-11-20 2013-01-08 Address 273 MAIN ST, 2ND FL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-11-20 2013-01-08 Address 273 MAIN ST, 2ND FL, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-11-20 2013-01-08 Address 273 MAIN ST, 2ND FL, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-12-21 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-21 2002-11-20 Address 273 MAIN ST 2ND FL, HUTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002558 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221227000781 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201201062043 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006198 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006798 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006658 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130108002298 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101215002295 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081120002996 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061204002806 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602137303 2020-04-30 0235 PPP 157 E MAIN ST STE 200, HUNTINGTON, NY, 11743-8800
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12785
Loan Approval Amount (current) 12785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-8800
Project Congressional District NY-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12947.53
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State