Search icon

WATTSROCKS, LLC

Company Details

Name: WATTSROCKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3107905
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 126 ST. MARKS PLACE, # 4, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JESSICA STOKEY DOS Process Agent 126 ST. MARKS PLACE, # 4, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2004-09-29 2010-10-18 Address 126 ST. MARKS PL #4, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121226006240 2012-12-26 BIENNIAL STATEMENT 2012-09-01
101018003158 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080822002272 2008-08-22 BIENNIAL STATEMENT 2008-09-01
061010002223 2006-10-10 BIENNIAL STATEMENT 2006-09-01
040929000400 2004-09-29 ARTICLES OF ORGANIZATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955988608 2021-03-17 0202 PPP 300 1st Ave Apt 11C, New York, NY, 10009-1844
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9192
Loan Approval Amount (current) 9192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-1844
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9266.56
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State