Search icon

WM REALTY MGMT I LLC

Company Details

Name: WM REALTY MGMT I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109496
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
WM REALTY MANAGEMENT DOS Process Agent 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-11-19 2024-05-23 Address 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-06-21 2013-11-19 Address 371 MERRICK ROAD SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003094 2024-05-23 BIENNIAL STATEMENT 2024-05-23
221114003222 2022-11-14 BIENNIAL STATEMENT 2021-06-01
201118060367 2020-11-18 BIENNIAL STATEMENT 2019-06-01
171113006473 2017-11-13 BIENNIAL STATEMENT 2017-06-01
161212006549 2016-12-12 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
63817.00
Total Face Value Of Loan:
63817.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63817
Current Approval Amount:
63817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64503.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State