Search icon

WILMORITE SECURITY, LLC

Company Details

Name: WILMORITE SECURITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Entity Number: 3601726
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000734 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211216001288 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191212060059 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-48653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006532 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151209006169 2015-12-09 BIENNIAL STATEMENT 2015-12-01
140130002506 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120117002264 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091231002523 2009-12-31 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263987108 2020-04-14 0219 PPP 1265 Scottsville Road, Rochester, NY, 14624
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392130
Loan Approval Amount (current) 392130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 57
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397340.49
Forgiveness Paid Date 2021-08-19
4121398301 2021-01-22 0219 PPS 1265 Scottsville Rd, Rochester, NY, 14624-5104
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355332
Loan Approval Amount (current) 355332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5104
Project Congressional District NY-25
Number of Employees 51
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 359849.1
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State