Search icon

WENTED REALTY CORP.

Company Details

Name: WENTED REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474582
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 West 30th Street, 15TH FL, NEW YORK, NY, United States, 10001
Principal Address: 59 WEST 46TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 West 30th Street, 15TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVE KLEIN Chief Executive Officer 247 WEST 30TH STREET, 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-10 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-19 2013-04-30 Address C/O APPLE CORE HOTELS, 15 W 39TH ST 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-03-18 2010-04-08 Address 59 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-18 2008-03-19 Address C/O APPLE CORE, 15 W 39TH ST 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-18 Address 59 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211227002330 2021-12-27 BIENNIAL STATEMENT 2021-12-27
180322006174 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160302007095 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140502002512 2014-05-02 BIENNIAL STATEMENT 2014-03-01
130430000332 2013-04-30 CERTIFICATE OF AMENDMENT 2013-04-30
20121101031 2012-11-01 ASSUMED NAME LLC INITIAL FILING 2012-11-01
120501002801 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100408002116 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080319002873 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060425002853 2006-04-25 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9307588507 2021-03-12 0202 PPS 59 W 46th St, New York, NY, 10036-4120
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104880
Loan Approval Amount (current) 1104880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4120
Project Congressional District NY-12
Number of Employees 73
NAICS code 721110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1112901.73
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State