Search icon

WIDGETWORKS UNLIMITED LLC

Company Details

Name: WIDGETWORKS UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3521872
ZIP code: 11238
County: Westchester
Place of Formation: New York
Address: 596 Washington Ave, Apt 6B, Brooklyn, NY, United States, 11238

DOS Process Agent

Name Role Address
RUSSELL TODD DOS Process Agent 596 Washington Ave, Apt 6B, Brooklyn, NY, United States, 11238

History

Start date End date Type Value
2021-05-25 2023-08-28 Address 30 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-05-24 2021-05-25 Address 395 MILLWOOD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002546 2023-08-28 BIENNIAL STATEMENT 2023-05-01
210525060231 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190529002043 2019-05-29 BIENNIAL STATEMENT 2019-05-01
110725002308 2011-07-25 BIENNIAL STATEMENT 2011-05-01
090429002070 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070524000001 2007-05-24 ARTICLES OF ORGANIZATION 2007-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3482095002 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 WIDGETWORKS UNLIMITED LLC
Recipient Name Raw WIDGETWORKS UNLIMITED LLC
Recipient Address 395 MILLWOOD RD, CHAPPAQUA, WESTCHESTER, NEW YORK, 10514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 853.00
Face Value of Direct Loan 27500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906578501 2021-03-10 0202 PPS 30 Maiden Ln, Kingston, NY, 12401-5025
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082
Loan Approval Amount (current) 11082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-5025
Project Congressional District NY-18
Number of Employees 1
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11158.32
Forgiveness Paid Date 2021-11-22
1211597709 2020-05-01 0202 PPP 395 MILLWOOD RD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11080
Loan Approval Amount (current) 11080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11214.22
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State