Search icon

W T S ENTERPRISES OF SARATOGA, LLC

Company Details

Name: W T S ENTERPRISES OF SARATOGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443680
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 100 MADISON DRIVE, SUITE #7, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 MADISON DRIVE, SUITE #7, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2008-11-17 2009-12-30 Address PO BOX 2377, MALTA, NY, 12020, USA (Type of address: Service of Process)
2007-07-16 2008-11-17 Address 32 CENTURY DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-11-30 2007-07-16 Address 5130 NELSON AVENUE EXTENSION, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006300 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101124002321 2010-11-24 BIENNIAL STATEMENT 2010-11-01
091230000384 2009-12-30 CERTIFICATE OF AMENDMENT 2009-12-30
081117002541 2008-11-17 BIENNIAL STATEMENT 2008-11-01
070716000957 2007-07-16 CERTIFICATE OF AMENDMENT 2007-07-16
070604000512 2007-06-04 CERTIFICATE OF PUBLICATION 2007-06-04
061130000541 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4884955008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient W T S ENTERPRISES OF SARATOGA LLC
Recipient Name Raw W T S ENTERPRISES OF SARATOGA LLC
Recipient DUNS 793951158
Recipient Address 8 SKIPPER HILL LANE, BALLSTON SPA, SARATOGA, NEW YORK, 12020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State