Search icon

WF CAPITAL ADVISORS, LLC

Company Details

Name: WF CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607901
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 117 W 85 STREET, NEW YORK, NY, United States, 10024

Agent

Name Role Address
MICHAEL J WENGROFF Agent 117 WEST 85TH ST, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
MICHAEL J WENGROFF DOS Process Agent 117 W 85 STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2004-06-22 2020-02-07 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-06-22 2019-02-08 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-02-20 2004-06-22 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-02-20 2004-06-22 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061458 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200207000464 2020-02-07 CERTIFICATE OF CHANGE 2020-02-07
190208060369 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170228006078 2017-02-28 BIENNIAL STATEMENT 2017-02-01
130228002404 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110218002050 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203002642 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070911001022 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
070209002216 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050211002203 2005-02-11 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663307300 2020-04-29 0202 PPP 117 W 85 Street, Ste 1, NEW YORK, NY, 10024-4401
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16084
Loan Approval Amount (current) 16084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-4401
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16235.59
Forgiveness Paid Date 2021-04-19
3269798708 2021-03-31 0202 PPS 117 W 85th St N/A, New York, NY, 10024-4401
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15922
Loan Approval Amount (current) 15922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4401
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15998.34
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State