Search icon

WIREFRAME SOLUTIONS LLC

Headquarter

Company Details

Name: WIREFRAME SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2009 (16 years ago)
Entity Number: 3870978
ZIP code: 10552
County: New York
Place of Formation: New York
Address: 343 HAYWARD AVENUE, MOUNT VERNON, NY, United States, 10552

Links between entities

Type Company Name Company Number State
Headquarter of WIREFRAME SOLUTIONS LLC, FLORIDA M22000018872 FLORIDA
Headquarter of WIREFRAME SOLUTIONS LLC, CONNECTICUT 2865971 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MCF7 Obsolete Non-Manufacturer 2016-05-13 2024-03-02 2023-03-23 No data

Contact Information

POC JENNIFER R. RAPHAEL
Phone +1 212-593-1999
Address 30 RIVER ROAD SUITE 21C, NEW YORK, NY, 10044 1122, 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
JENNIFER RAPHAEL DOS Process Agent 343 HAYWARD AVENUE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2019-10-08 2023-10-03 Address 343 HAYWARD AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2013-11-05 2019-10-08 Address 30 RIVER RD, 21C, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2009-10-23 2013-11-05 Address 244 5TH AVE., STE. 2435, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000244 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230112000748 2023-01-12 BIENNIAL STATEMENT 2021-10-01
191008060640 2019-10-08 BIENNIAL STATEMENT 2019-10-01
180404006543 2018-04-04 BIENNIAL STATEMENT 2017-10-01
131105002025 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111109002830 2011-11-09 BIENNIAL STATEMENT 2011-10-01
100211000239 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091023000628 2009-10-23 ARTICLES OF ORGANIZATION 2009-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238118008 2020-06-25 0202 PPP 343 HAYWARD AVE, MOUNT VERNON, NY, 10552-1606
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67782.5
Loan Approval Amount (current) 67782.5
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 MOUNT VERNON, WESTCHESTER, NY, 10552-1606
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59507.39
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State