Search icon

WOSA'S OF NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOSA'S OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941382
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N GOODMAN STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
WOSA'S OF NEW YORK DOS Process Agent 274 N GOODMAN STREET, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date End date Address
BSAR-20-00012 Barber Area Renter License 2020-02-19 2028-04-24 274 N Goodman St, Rochester, NY, 14607-1154
BSO-20-00035 Barber Shop Owner License 2020-01-15 2028-03-28 274 N Goodman St, Rochester, NY, 14607-1154
BSO-20-00035 DOSBARSHOPOWNER 2020-01-15 2028-03-28 274 N Goodman St, Rochester, NY, 14607

History

Start date End date Type Value
2005-08-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-11 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-11 2005-08-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214002478 2021-12-14 BIENNIAL STATEMENT 2021-12-14
SR-88808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050825002738 2005-08-25 BIENNIAL STATEMENT 2005-08-01
030811000880 2003-08-11 ARTICLES OF ORGANIZATION 2003-08-11

USAspending Awards / Financial Assistance

Date:
2022-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
150700.00
Date:
2020-04-28
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10117.22
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10194.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State