Search icon

WATERMAN PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATERMAN PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258208
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
203575450
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
10491205842 LIMITED LIABILITY BROKER 2025-12-10
10991220959 REAL ESTATE PRINCIPAL OFFICE No data
10401219955 REAL ESTATE SALESPERSON 2026-03-29

History

Start date End date Type Value
2011-10-03 2023-09-04 Address C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-03 2011-10-03 Address C/O PHILIP WATERMAN III, 950 THIRD AVE STE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-20 2009-09-03 Address 1095 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000361 2023-09-04 BIENNIAL STATEMENT 2023-09-01
220312000611 2022-03-12 BIENNIAL STATEMENT 2021-09-01
190903062107 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006361 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006179 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
652900.00
Total Face Value Of Loan:
652900.00
Date:
2020-05-03
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:
652900.00
Total Face Value Of Loan:
652900.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$652,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$661,405.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $652,900
Jobs Reported:
29
Initial Approval Amount:
$652,900
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$659,320.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $652,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State