Search icon

CHECKWISE PAYROLL LLC

Company Details

Name: CHECKWISE PAYROLL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 1995 (30 years ago)
Entity Number: 1975626
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1 WINNERS CIR, STE 201, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CHECKWISE PAYROLL LLC DOS Process Agent 1 WINNERS CIR, STE 201, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-11-12 2023-11-03 Address 1 WINNERS CIR, STE 201, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-10-31 2019-11-12 Address 110 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-11-21 2005-10-31 Address 1218 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004288 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211104001622 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191112060060 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171106006470 2017-11-06 BIENNIAL STATEMENT 2017-11-01
170711000428 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115500.00
Total Face Value Of Loan:
115500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115500
Current Approval Amount:
115500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116325.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State