Search icon

WASHINGTON EQUITY AND FUNDING CORP.

Company Details

Name: WASHINGTON EQUITY AND FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819887
ZIP code: 11024
County: Nassau
Place of Formation: New York
Principal Address: 770 MIDDLE NECK RD. STE P7, GREAT NECK, NY, United States, 11023
Address: 4 soundview ln, STE 7P, kings pt, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMANUEL PIROOZIAN DOS Process Agent 4 soundview ln, STE 7P, kings pt, NY, United States, 11024

Chief Executive Officer

Name Role Address
IMANUEL PIROOZIAN Chief Executive Officer 770 MIDDLE NECK RD, STE 7P, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-10-30 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Address 770 MIDDLE NECK RD, STE 7P, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-10-30 Address 770 MIDDLE NECK RD. STE P7, STE 7P, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2019-06-04 2021-06-02 Address 71 OAK STREET, STE 7P, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2017-06-05 2019-06-04 Address 770 MIDDLE NECK RD. STE P7, STE 7P, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2011-06-14 2024-10-30 Address 770 MIDDLE NECK RD, STE 7P, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019431 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210602060351 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060583 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006490 2017-06-05 BIENNIAL STATEMENT 2017-06-01
151102007308 2015-11-02 BIENNIAL STATEMENT 2015-06-01
130618002002 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110614002771 2011-06-14 BIENNIAL STATEMENT 2011-06-01
110502000179 2011-05-02 CERTIFICATE OF CHANGE 2011-05-02
090609000126 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619977008 2020-04-09 0235 PPP 770 Middle Neck Rd., Suite P7, GREAT NECK, NY, 11023
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140763
Loan Approval Amount (current) 140763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State