Search icon

WV REALTY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1601.00
Total Face Value Of Loan:
1601.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,601
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,609.41
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $1,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State