Search icon

THE WELLINGTON OWNERS CORP.

Company Details

Name: THE WELLINGTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894384
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE WELLINGTON OWNERS CORP DOS Process Agent C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MAUREEN LICURSI Chief Executive Officer C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-02-09 2024-02-09 Address C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-02-09 Address 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2013-06-28 2014-04-21 Address C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2013-06-28 2024-02-09 Address C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-04-01 2013-06-28 Address % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-04-01 2013-06-28 Address % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-04-01 2013-06-28 Address % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1984-02-10 1993-04-01 Address FELDMAN, ET. AL., 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-02-10 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240209000433 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220726001109 2022-07-26 BIENNIAL STATEMENT 2022-02-01
140421002263 2014-04-21 BIENNIAL STATEMENT 2014-02-01
130628002358 2013-06-28 BIENNIAL STATEMENT 2012-02-01
940311002350 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930401002022 1993-04-01 BIENNIAL STATEMENT 1993-02-01
B068497-4 1984-02-10 CERTIFICATE OF INCORPORATION 1984-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550548601 2021-03-18 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55712
Loan Approval Amount (current) 55712
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 4
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 56196.38
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State