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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
12785.00
Total Face Value Of Loan:
12785.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12785
Current Approval Amount:
12785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12947.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State