Search icon

WV REALTY INC.

Company Details

Name: WV REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532286
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WALNY VALDEZ Chief Executive Officer 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Type End date
10311208252 CORPORATE BROKER 2025-04-25
10991230445 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-01 2023-05-01 Address 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-06-28 Address 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-05-01 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-04-06 2023-05-01 Address 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-05-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-04-11 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-04-11 2023-05-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001900 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
230501003585 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210406060160 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411010179 2019-04-11 CERTIFICATE OF INCORPORATION 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314878401 2021-02-11 0202 PPP 2825 3rd Ave Ste 301, Bronx, NY, 10455-4003
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1601
Loan Approval Amount (current) 1601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4003
Project Congressional District NY-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1609.41
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State