Search icon

STEPHEN P. WALD REAL ESTATE ASSOCIATES INC.

Company Details

Name: STEPHEN P. WALD REAL ESTATE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744406
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 251 WEST 92 STREET, 12B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P WALD Chief Executive Officer 251 WEST 92 STREET, 12B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
STEPHEN WALD DOS Process Agent 251 WEST 92 STREET, 12B, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
10301208505 ASSOCIATE BROKER 2025-04-01
31WA0949881 CORPORATE BROKER 2026-04-23
39ST1056104 REAL ESTATE BRANCH OFFICE 2025-03-29
109907147 REAL ESTATE PRINCIPAL OFFICE No data
10401214812 REAL ESTATE SALESPERSON 2025-08-19
10401382486 REAL ESTATE SALESPERSON 2025-12-18
10401292192 REAL ESTATE SALESPERSON 2024-12-09
10401333498 REAL ESTATE SALESPERSON 2025-08-14
10401213215 REAL ESTATE SALESPERSON 2025-01-31
10401285013 REAL ESTATE SALESPERSON 2026-07-17

History

Start date End date Type Value
2015-09-24 2016-03-01 Address 115 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-09-24 2016-03-01 Address 115 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-09-24 2016-03-01 Address 115 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-09 2015-09-24 Address 251 W 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2010-04-09 2015-09-24 Address 251 W 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-04-09 2015-09-24 Address 251 W 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-03-20 2010-04-09 Address 251 W 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-03-20 2010-04-09 Address 251 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-03-20 2010-04-09 Address 251 W 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-03-19 2006-03-20 Address 251 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305006679 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006593 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150924006126 2015-09-24 BIENNIAL STATEMENT 2014-03-01
100409002164 2010-04-09 BIENNIAL STATEMENT 2010-03-01
060320002490 2006-03-20 BIENNIAL STATEMENT 2006-03-01
020319000445 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231987104 2020-04-13 0202 PPP 111-115 East 56th Street, NEW YORK, NY, 10022-0900
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23252
Loan Approval Amount (current) 23252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0900
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.75
Forgiveness Paid Date 2021-04-26
6568938510 2021-03-04 0202 PPS 111 E 56th St # 115, New York, NY, 10022-2600
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34448
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2600
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.69
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State