Search icon

WORLCO GROUP ADVISORS LLC

Company Details

Name: WORLCO GROUP ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510209
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 527 BAY ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
ROBERT J BODEN DOS Process Agent 527 BAY ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2007-04-30 2011-06-08 Address 527 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002172 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110608002882 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090401003160 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070831000063 2007-08-31 CERTIFICATE OF PUBLICATION 2007-08-31
070430000932 2007-04-30 ARTICLES OF ORGANIZATION 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822837401 2020-05-13 0248 PPP 527 BAY RD, QUEENSBURY, NY, 12804-1430
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1430
Project Congressional District NY-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23697.05
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State