Search icon

WATCH GUARD 24/7 LLC

Headquarter

Company Details

Name: WATCH GUARD 24/7 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846243
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-57 Woodhaven Blvd, Rego Park, NY, United States, 11374

Links between entities

Type Company Name Company Number State
Headquarter of WATCH GUARD 24/7 LLC, FLORIDA M25000002667 FLORIDA
Headquarter of WATCH GUARD 24/7 LLC, CONNECTICUT 1209079 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N17DRD9CYHR5 2025-03-25 7116 MYRTLE AVE, GLENDALE, NY, 11385, 7254, USA 7116 MYRTLE AVE, GLENDALE, NY, 11385, 7254, USA

Business Information

Doing Business As WATCH GUARD 24 7 LLC
URL www.watchguard247.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2012-03-30
Entity Start Date 2009-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN RAFFERTY
Role CHIEF EXECUTIVE OFFICER
Address 71-16 MYRTLE AVENUE, GLENDALE, NY, 11385, USA
Government Business
Title PRIMARY POC
Name JOHN RAFFERTY
Role CHIEF EXECUTIVE OFFICER
Address 71-16 MYRTLE AVENUE, GLENDALE, NY, 11385, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PYA4 Active Non-Manufacturer 2012-04-02 2024-03-27 2029-03-27 2025-03-25

Contact Information

POC JOHN RAFFERTY
Phone +1 718-366-7018
Fax +1 718-874-0062
Address 7116 MYRTLE AVE, GLENDALE, NY, 11385 7254, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WATCH GUARD 24/7 LLC DOS Process Agent 64-57 Woodhaven Blvd, Rego Park, NY, United States, 11374

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-09-09 2025-02-18 Address 71-16 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2010-02-25 2013-09-09 Address 61-33 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-08-18 2010-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-08-18 2010-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000721 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200401060900 2020-04-01 BIENNIAL STATEMENT 2019-08-01
130909006399 2013-09-09 BIENNIAL STATEMENT 2013-08-01
100225000413 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25
100105000857 2010-01-05 CERTIFICATE OF PUBLICATION 2010-01-05
090818000360 2009-08-18 ARTICLES OF ORGANIZATION 2009-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305287100 2020-04-11 0202 PPP 71-16 Myrtle Ave, RIDGEWOOD, NY, 11385-0003
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3008413
Loan Approval Amount (current) 3008413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0003
Project Congressional District NY-07
Number of Employees 301
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3044346.82
Forgiveness Paid Date 2021-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205935 Fair Labor Standards Act 2022-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-12
Termination Date 2023-03-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name JOSEPH
Role Plaintiff
Name WATCH GUARD 24/7 LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State