Search icon

WATERSIDE MANAGEMENT CORP.

Company Details

Name: WATERSIDE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1982 (43 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 767928
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBER LAWRENCE & ABELL DOS Process Agent 99 PARK AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-822894 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A865214-4 1982-05-04 CERTIFICATE OF INCORPORATION 1982-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021747209 2020-04-15 0235 PPP 66 GILBERT STREET, NORTHPORT, NY, 11768
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467317
Loan Approval Amount (current) 467317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 61
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473210.39
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State