Search icon

129 WADSWORTH MANAGEMENT CORP.

Company Details

Name: 129 WADSWORTH MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1980 (44 years ago)
Entity Number: 668094
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 124 WADSWORTH AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WASHINGTON HEIGHTS HELLENIC ORTHODOX CHURCH INC. DOS Process Agent 124 WADSWORTH AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
LYDIA VAGELOS-CALLIMANIS Chief Executive Officer 124 WADSWORTH AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 124 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-02-04 2024-11-01 Address 124 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-12-18 2019-01-14 Address 124 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2009-12-18 2021-02-04 Address 124 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-12-18 2024-11-01 Address 124 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-05-21 2009-12-18 Address 432 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-12-23 2001-05-21 Address 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-12-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101040149 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210204061064 2021-02-04 BIENNIAL STATEMENT 2020-12-01
190114060258 2019-01-14 BIENNIAL STATEMENT 2018-12-01
161202006335 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150615006333 2015-06-15 BIENNIAL STATEMENT 2014-12-01
110105002122 2011-01-05 BIENNIAL STATEMENT 2010-12-01
091218002068 2009-12-18 BIENNIAL STATEMENT 2008-12-01
041105000022 2004-11-05 ERRONEOUS ENTRY 2004-11-05
DP-1678157 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010521000046 2001-05-21 CERTIFICATE OF CHANGE 2001-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284668200 2020-08-07 0202 PPP 124 Wadsworth Ave, NEW YORK, NY, 10033-4812
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8044
Loan Approval Amount (current) 8044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-4812
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8084.11
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State