Search icon

WILMINGTON CAPITAL SECURITIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILMINGTON CAPITAL SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2004 (21 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M09000002901
State:
FLORIDA
Type:
Headquarter of
Company Number:
M19000004336
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001343605
Phone:
516-750-6218

Latest Filings

Form type:
FOCUSN
File number:
008-67149
Filing date:
2025-03-10
File:
Form type:
X-17A-5
File number:
008-67149
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-67149
Filing date:
2024-03-20
File:
Form type:
FOCUSN
File number:
008-67149
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-67149
Filing date:
2023-03-03
File:

Legal Entity Identifier

LEI Number:
254900CO4441R7ZLHN85

Registration Details:

Initial Registration Date:
2018-03-05
Next Renewal Date:
2025-04-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

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:
118710.00
Total Face Value Of Loan:
118710.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118710
Current Approval Amount:
118710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119986.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State