Search icon

WENDEL ENERGY SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WENDEL ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2001 (24 years ago)
Entity Number: 2712401
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 716-688-0766

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
2863d306-52e5-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1143420
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
WGPRRV93Y4B8
CAGE Code:
7GD55
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-08
Initial Registration Date:
2015-04-22

Commercial and government entity program

CAGE number:
7GD55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-03

Contact Information

POC:
SUZANNE R. MURRAY

Immediate Level Owner

Vendor Certified:
2024-10-07
CAGE number:
7DG94
Company Name:
WENDEL LLC

History

Start date End date Type Value
2022-11-08 2023-12-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-08 2023-12-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-12-26 2022-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-26 2022-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-30 2013-12-26 Address 140 JOHN JAMES AUDUBON, STE 201, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035977 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221108003280 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
211214000620 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191209060443 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006355 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
808690.00
Total Face Value Of Loan:
808690.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$808,690
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$808,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$816,156.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $808,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State