Search icon

WENDY TUCHFELD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDY TUCHFELD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2002 (23 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1260.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State