Search icon

WENDY TUCHFELD REALTY CORP.

Company Details

Name: WENDY TUCHFELD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2002 (22 years ago)
Date of dissolution: 19 Mar 2025
Entity Number: 2835789
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY TUCHFELD REALTY CORP. DOS Process Agent 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
WENDY TUCHFELD Chief Executive Officer 12501 S GARDENS DRIVE, #107, PALM BEACH GARDENS, FL, United States, 33418

Licenses

Number Type End date
31TU1031909 CORPORATE BROKER 2024-09-03
109911100 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-11-02 2025-03-21 Address 12501 S GARDENS DRIVE, #107, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-03-21 Address 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2016-11-03 2020-11-02 Address 304 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2016-11-03 2020-11-02 Address 304 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2005-06-22 2016-11-03 Address 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-06-22 2016-11-03 Address 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2005-06-22 2016-11-03 Address 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2002-11-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-18 2005-06-22 Address C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000664 2025-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-19
201102061137 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006071 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006470 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112006457 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121221006264 2012-12-21 BIENNIAL STATEMENT 2012-11-01
101124002080 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081107002778 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061108002514 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050622002764 2005-06-22 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103757305 2020-05-01 0235 PPP 429 ATLANTIC AVE STE 2A, FREEPORT, NY, 11520-5255
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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 FREEPORT, NASSAU, NY, 11520-5255
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
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 1260.55
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State