Search icon

WILDWOOD & HOLT OF NY, INC.

Company Details

Name: WILDWOOD & HOLT OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2007 (18 years ago)
Entity Number: 3562909
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 37 PASADENA ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILDWOOD & HOLT OF NY, INC. 401(K) PLAN 2023 260892739 2024-09-26 WILDWOOD & HOLT OF NY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 9142076361
Plan sponsor’s address 19 LAVENDER LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing NICHOLAS CAPANO
Valid signature Filed with authorized/valid electronic signature
WILDWOOD & HOLT OF NY, INC. 401(K) PLAN 2022 260892739 2023-07-03 WILDWOOD & HOLT OF NY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 9142076361
Plan sponsor’s address 19 LAVENDER LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing NICHOLAS CAPANO
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing NICHOLAS CAPANO

Chief Executive Officer

Name Role Address
NICHOLAS CAPANO Chief Executive Officer 37 PASADENA ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
WILDWOOD & HOLT OF NY, INC. DOS Process Agent 37 PASADENA ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2007-08-31 2020-04-13 Address 660 WHITE PLAINS ROAD STE 120, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060149 2020-04-13 BIENNIAL STATEMENT 2019-08-01
070831000045 2007-08-31 CERTIFICATE OF INCORPORATION 2007-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459378504 2021-02-27 0202 PPS 65 PONDFIELD ROAD (COURTYARD), BRONXVILLE, NY, 10708
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73107.5
Loan Approval Amount (current) 73107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708
Project Congressional District NY-16
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73582.2
Forgiveness Paid Date 2021-10-27
5868347304 2020-04-30 0202 PPP 37 PASADENA ROAD, BRONXVILLE, NY, 10708-5111
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-5111
Project Congressional District NY-16
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83899.79
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State