Search icon

WYNDHAM HOUSE OWNERS CORP.

Company Details

Name: WYNDHAM HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1981 (44 years ago)
Entity Number: 722363
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAREN CASAVECCHIA Chief Executive Officer 200 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 200 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 200 ATLANTIC AVENUE, 328, LONG BEACH, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 200 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 200 ATLANTIC AVENUE, 328, LONG BEACH, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-10-04 2024-12-03 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-04 2024-12-03 Address 200 ATLANTIC AVENUE, 328, LONG BEACH, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-03 Address 200 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2017-10-26 2024-10-04 Address 200 ATLANTIC AVENUE, 328, LONG BEACH, NY, 11563, USA (Type of address: Chief Executive Officer)
2017-10-26 2024-10-04 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001024 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241004001024 2024-10-04 BIENNIAL STATEMENT 2024-10-04
171026002014 2017-10-26 BIENNIAL STATEMENT 2017-09-01
110920002123 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002686 2009-08-27 BIENNIAL STATEMENT 2009-09-01
080808002005 2008-08-08 BIENNIAL STATEMENT 2007-09-01
991104002174 1999-11-04 BIENNIAL STATEMENT 1999-09-01
990419000065 1999-04-19 CERTIFICATE OF CHANGE 1999-04-19
970930002247 1997-09-30 BIENNIAL STATEMENT 1997-09-01
970702002184 1997-07-02 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375418308 2021-01-30 0235 PPP 200 Atlantic Ave, Lynbrook, NY, 11563-3505
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41150
Loan Approval Amount (current) 41150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3505
Project Congressional District NY-04
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41513.49
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State