Search icon

WYNDHAM HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

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, 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 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
41150.00
Total Face Value Of Loan:
41150.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41150
Current Approval Amount:
41150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41513.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State