Search icon

WMH GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: WMH GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5361378
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6820 15TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WMH GROUP INC DOS Process Agent 6820 15TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MING ZHU WU Chief Executive Officer 6820 15TH AVE, BROOOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 6820 15TH AVE, BROOOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-09-11 Address 6820 15TH AVE, BROOOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-06-18 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-18 2024-09-11 Address 6820 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911003638 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220802003113 2022-08-02 BIENNIAL STATEMENT 2022-06-01
200630060499 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180618010698 2018-06-18 CERTIFICATE OF INCORPORATION 2018-06-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219979 Office of Administrative Trials and Hearings Issued Default - Granted 2020-08-08 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
31855.00
Total Face Value Of Loan:
31855.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
31855.00
Total Face Value Of Loan:
31855.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$31,855
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,053.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,854
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$31,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,134.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,855

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State