Search icon

WILMINGTON CAPITAL SECURITIES, LLC

Headquarter

Company Details

Name: WILMINGTON CAPITAL SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127648
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, SUITE 200, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of WILMINGTON CAPITAL SECURITIES, LLC, FLORIDA M09000002901 FLORIDA
Headquarter of WILMINGTON CAPITAL SECURITIES, LLC, FLORIDA M19000004336 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001343605 666 OLD COUNTRY ROAD, SUITE 505, GARDEN CITY, NY, 11530 666 OLD COUNTRY ROAD, SUITE 505, GARDEN CITY, NY, 11530 516-750-6218

Filings since 2025-03-10

Form type FOCUSN
File number 008-67149
Filing date 2025-03-10
Reporting date 2024-12-31
File View File

Filings since 2025-03-03

Form type X-17A-5
File number 008-67149
Filing date 2025-03-03
Reporting date 2024-12-31
File View File

Filings since 2024-03-20

Form type X-17A-5
File number 008-67149
Filing date 2024-03-20
Reporting date 2023-12-31
File View File

Filings since 2024-02-29

Form type FOCUSN
File number 008-67149
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-03

Form type X-17A-5
File number 008-67149
Filing date 2023-03-03
Reporting date 2022-12-31
File View File

Filings since 2023-03-01

Form type FOCUSN
File number 008-67149
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-67149
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-67149
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type FOCUSN
File number 008-67149
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-67149
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type FOCUSN
File number 008-67149
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-67149
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-26

Form type FOCUSN
File number 008-67149
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2019-02-26

Form type X-17A-5
File number 008-67149
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-67149
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67149
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-67149
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-67149
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-67149
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-67149
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-67149
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-67149
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67149
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67149
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-67149
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-67149
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67149
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-04-13

Form type X-17A-5/A
File number 008-67149
Filing date 2010-04-13
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-67149
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-67149
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-67149
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-67149
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CO4441R7ZLHN85 3127648 US-NY GENERAL ACTIVE 2004-11-18

Addresses

Legal 600 Old Country Road, Suite 200, Garden City, US-NY, US, 11530
Headquarters 600 Old Country Road, Suite 200, Garden City, US-NY, US, 11530

Registration details

Registration Date 2018-03-05
Last Update 2024-03-22
Status ISSUED
Next Renewal 2025-04-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3127648

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 600 OLD COUNTRY ROAD, SUITE 200, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-12-11 2007-11-27 Address 14 BANBURY RD, LUMBERTON, NJ, 08048, USA (Type of address: Service of Process)
2004-11-18 2006-12-11 Address 114 EAST 32ND STREET, STE 1305, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060090 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181113006657 2018-11-13 BIENNIAL STATEMENT 2018-11-01
151029006033 2015-10-29 BIENNIAL STATEMENT 2014-11-01
121105006312 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002319 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081106002624 2008-11-06 BIENNIAL STATEMENT 2008-11-01
071127000192 2007-11-27 CERTIFICATE OF AMENDMENT 2007-11-27
061211002077 2006-12-11 BIENNIAL STATEMENT 2006-11-01
041118000248 2004-11-18 ARTICLES OF ORGANIZATION 2004-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326297306 2020-05-01 0235 PPP 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530-2045
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118710
Loan Approval Amount (current) 118710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2045
Project Congressional District NY-04
Number of Employees 11
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119986.13
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State