Search icon

WAYFARE LLC

Company Details

Name: WAYFARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 10 Sep 2009
Entity Number: 3656750
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 455 MAIN STREET SUITE 5M, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 455 MAIN STREET SUITE 5M, NEW YORK, NY, United States, 10044

Filings

Filing Number Date Filed Type Effective Date
090910000193 2009-09-10 ARTICLES OF DISSOLUTION 2009-09-10
080722000401 2008-07-22 CERTIFICATE OF PUBLICATION 2008-07-22
080410000304 2008-04-10 ARTICLES OF ORGANIZATION 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576167200 2020-04-15 0248 PPP 518 Hooper Road #260, Endicott, NY, 13760
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296900
Loan Approval Amount (current) 296900
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 Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 62
NAICS code 561720
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 299690.05
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State