Search icon

WCD SERVICES CORP

Company Details

Name: WCD SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5030923
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-10 Grand Avenue, SUITE 202, MASPETH, NY, United States, 11378
Principal Address: 56-10 Grand Avenue, MASPETH, NY, United States, 11378

Shares Details

Shares issued 2

Share Par Value 5000

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MAURIZIO BORDONE Chief Executive Officer 56-10 GRAND AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MAURIZIO BORDONE DOS Process Agent 56-10 Grand Avenue, SUITE 202, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M022023180A26 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PERRY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A25 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PERRY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A24 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PERRY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A23 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PERRY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A30 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES LANE, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A29 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES LANE, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A28 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES LANE, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023180A27 2023-06-29 2023-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHARLES LANE, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023108A20 2023-04-18 2023-07-22 OCCUPANCY OF ROADWAY AS STIPULATED PERRY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022023108A40 2023-04-18 2023-07-22 OCCUPANCY OF SIDEWALK AS STIPULATED CHARLES LANE, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET

History

Start date End date Type Value
2024-09-26 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-09-04 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-08-05 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-07-18 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-07-12 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-05-31 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-03-27 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-01-16 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-01-11 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000
2024-01-05 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
220831000146 2022-08-31 BIENNIAL STATEMENT 2020-10-01
161031000687 2016-10-31 CERTIFICATE OF INCORPORATION 2016-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-30 No data CHARLES LANE, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed as stipulated.
2023-04-28 No data PERRY STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Complaint Department of Transportation Spoke with Giovanni (Supervisor) from WCD SERVICES CORP regarding this complaint. However contractor does have the proper permit for temporary construction signs on the north side of the roadway. They are approved for No Standing 7am-3p Mon-Friday.
2023-01-18 No data BERRY STREET, FROM STREET NASSAU AVENUE TO STREET NORTH 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence not on roadway.
2022-04-06 No data READE STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk in place.
2021-08-06 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation I observed respondent's plastic water filled barriers on roadway. Respondent failed to mark the outer surface of barriers with high intensity fluorescent paint or reflectors capable of producing a warning flow when struck by vehicle headlamps.
2021-07-29 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation I/F/O #32 Roadway occupied as stipulated and in compliance , no construction debris container observed at time of inspection.
2021-05-26 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation Orange barriers on the roadway at time of inspection
2021-05-18 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation Upon inspection roadway is open to traffic at the time of inspection. Work site is not active at this time. No further action will be taken at this time
2021-01-23 No data NORTH 13 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation FENCE INSTALLED INTO SWK ON SIDES OF CORNER PROPERTY
2020-06-10 No data BERRY STREET, FROM STREET NASSAU AVENUE TO STREET NORTH 13 STREET No data Street Construction Inspections: Active Department of Transportation fence s/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115108610 2021-03-16 0202 PPS 5610 Grand Ave N/A, Maspeth, NY, 11378-3116
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485300
Loan Approval Amount (current) 485300
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 Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3116
Project Congressional District NY-07
Number of Employees 65
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492014.42
Forgiveness Paid Date 2022-11-17
2466337708 2020-05-01 0202 PPP 5610 Grand Ave, MASPETH, NY, 11378
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306195
Loan Approval Amount (current) 306195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 500
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310087.59
Forgiveness Paid Date 2021-08-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State