Search icon

WENDPAR, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WENDPAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2007 (18 years ago)
Date of dissolution: 13 Sep 2024
Branch of: WENDPAR, LLC, Connecticut (Company Number 0891463)
Entity Number: 3490356
ZIP code: 11361
County: Montgomery
Place of Formation: Connecticut
Address: 42-10 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42-10 BELL BLVD, BAYSIDE, NY, United States, 11361

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2007-03-16 2024-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001843 2024-09-13 SURRENDER OF AUTHORITY 2024-09-13
170303006994 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150909006024 2015-09-09 BIENNIAL STATEMENT 2015-03-01
110916002401 2011-09-16 BIENNIAL STATEMENT 2011-03-01
090416002309 2009-04-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
608980.00
Total Face Value Of Loan:
608980.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$608,980
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$615,920.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $485,000
Utilities: $0
Mortgage Interest: $0
Rent: $95,030
Refinance EIDL: $0
Healthcare: $28950
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State