Search icon

WORKCOMPEDI INC.

Company Details

Name: WORKCOMPEDI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2006 (18 years ago)
Date of dissolution: 08 Oct 2021
Entity Number: 3445368
ZIP code: 11739
County: Suffolk
Place of Formation: Wyoming
Principal Address: 3703 MISTFLOWER LANE, NAPERVILLE, IL, United States, 60564
Address: 3500 SUNRISE HIGHWAY STE T102, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
WORKCOMPEDI INC. DOS Process Agent 3500 SUNRISE HIGHWAY STE T102, GREAT RIVER, NY, United States, 11739

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARCELINO MENENDEZ Chief Executive Officer 3703 MISTFLOWER LANE, NAPERVILLE, IL, United States, 60564

History

Start date End date Type Value
2020-12-09 2021-10-12 Address 3500 SUNRISE HIGHWAY STE T102, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2020-10-01 2021-10-12 Address 3703 MISTFLOWER LANE, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer)
2019-04-16 2021-10-12 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2011-01-11 2020-10-01 Address 3703 MISTFLOWER LANE, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer)
2006-12-05 2020-12-09 Address 3500 SUNRISE HIGHWAY STE T102, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012000403 2021-10-08 CERTIFICATE OF TERMINATION 2021-10-08
201209060913 2020-12-09 BIENNIAL STATEMENT 2020-12-01
201001062484 2020-10-01 BIENNIAL STATEMENT 2018-12-01
190416000216 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
110111002351 2011-01-11 BIENNIAL STATEMENT 2010-12-01
061205000440 2006-12-05 APPLICATION OF AUTHORITY 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6266277010 2020-04-06 0235 PPP 4250 Veterans Memorial Highway Suite 301e, HOLBROOK, NY, 11741-4000
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275100
Loan Approval Amount (current) 358400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203722
Servicing Lender Name Northbrook Bank & Trust Company, National Association
Servicing Lender Address 1100 Waukegan Rd, NORTHBROOK, IL, 60062-4663
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-4000
Project Congressional District NY-02
Number of Employees 21
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203722
Originating Lender Name Northbrook Bank & Trust Company, National Association
Originating Lender Address NORTHBROOK, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362760.53
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State