Search icon

WRA PROPERTIES 1, INC.

Company Details

Name: WRA PROPERTIES 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021826
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 875 MAMARONECK AVE, STE 306, MAMARONECK, NY, United States, 10543
Address: 875 Mamaroneck Ave Ste 306, c/o Green Assets Inc, c/o Green Assets Inc, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN MURPHY Chief Executive Officer 875 MAMARONECK AVE, STE 306, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
WRA PROPERTIES 1, INC. DOS Process Agent 875 Mamaroneck Ave Ste 306, c/o Green Assets Inc, c/o Green Assets Inc, Mamaroneck, NY, United States, 10543

Licenses

Number Type End date
10311202908 CORPORATE BROKER 2025-11-16
10991208888 REAL ESTATE PRINCIPAL OFFICE No data
10401205367 REAL ESTATE SALESPERSON 2026-06-26
40MU0870878 REAL ESTATE SALESPERSON 2026-03-24

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 875 MAMARONECK AVE, STE 306, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-04 Address 875 MAMARONECK AVE, STE 306, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-04 Address 875 MAMARONECK AVE, STE 306, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-11-06 2018-11-01 Address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2012-11-30 2018-11-01 Address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-11-30 2018-11-01 Address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2012-11-30 2014-11-06 Address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-11-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-19 2012-11-30 Address 875 MAMARONECK AVE. STE 401, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003360 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221109001112 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201102062413 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006696 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006369 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006484 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121130002272 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101119000671 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7452197204 2020-04-28 0202 PPP 875 Mamaroneck Ave Suite 306, Mamaroneck, NY, 10543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16581.52
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State