Search icon

WATERFRONT RESORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERFRONT RESORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498455
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 112-45 ROOSEVELT AVE 2FL, 2ND FL, CORONA, NY, United States, 11368
Principal Address: 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHOY LING LAM Chief Executive Officer 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
WATERFRONT RESORT, INC. DOS Process Agent 112-45 ROOSEVELT AVE 2FL, 2ND FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-04-02 2023-11-14 Address 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2020-01-07 2023-11-14 Address 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-01-07 2021-04-02 Address 112-45 ROOSEVELT AVE, 2ND FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001444 2023-11-14 BIENNIAL STATEMENT 2023-04-01
210402060653 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200107060159 2020-01-07 BIENNIAL STATEMENT 2019-04-01
150415002006 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130214000615 2013-02-14 ANNULMENT OF DISSOLUTION 2013-02-14

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
702800.00
Total Face Value Of Loan:
702800.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
702800
Current Approval Amount:
702800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State