Search icon

WTD REALTY INC.

Company Details

Name: WTD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899881
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1597 Grundy Avenue, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM DIANA DOS Process Agent 1597 Grundy Avenue, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
WILLIAM DIANA Chief Executive Officer 1597 GRUNDY AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1291 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 1597 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-05-27 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113003798 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220217003016 2022-02-17 BIENNIAL STATEMENT 2022-02-17
160222010208 2016-02-22 CERTIFICATE OF INCORPORATION 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8643.00
Total Face Value Of Loan:
8643.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8643
Current Approval Amount:
8643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8756.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State