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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
55712.00
Total Face Value Of Loan:
55712.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55712
Current Approval Amount:
55712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56196.38

Date of last update: 17 Mar 2025

Sources: New York Secretary of State