Search icon

WDR, LLP

Company Details

Name: WDR, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775831
ZIP code: 12804
County: Blank
Place of Formation: New York
Address: 333 AVIATION ROAD, Building B, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
WHITTEMORE, DOWEN & RICCIARDELLI, LLP DOS Process Agent 333 AVIATION ROAD, Building B, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2025-01-15 2025-02-27 Address 333 AVIATION ROAD, Building B, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-06-07 2025-02-27 Name WHITTEMORE, DOWEN & RICCIARDELLI, LLP
2006-04-19 2025-01-15 Address 333 AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-04-19 2006-06-07 Name WHITTEMORE, DOWEN, KILBURN & RICCIARDELLI, LLP
2005-07-12 2006-04-19 Address ONE BROAD STREET PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000243 2025-02-26 CERTIFICATE OF AMENDMENT 2025-02-26
250115001316 2025-01-15 FIVE YEAR STATEMENT 2025-01-15
170410002007 2017-04-10 FIVE YEAR STATEMENT 2017-06-01
120524002696 2012-05-24 FIVE YEAR STATEMENT 2012-06-01
070502002309 2007-05-02 FIVE YEAR STATEMENT 2007-06-01

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468300
Current Approval Amount:
468300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
471395.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State