Search icon

W SERVICES GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2009 (16 years ago)
Entity Number: 3885619
ZIP code: 11788
County: Nassau
Address: 150 Motor Parkway, Suite #300, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
the llc DOS Process Agent 150 Motor Parkway, Suite #300, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
991964
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10009141
State:
Alaska
Type:
Headquarter of
Company Number:
M11000002634
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-014-544
State:
Alabama
Type:
Headquarter of
Company Number:
6b3e8ee3-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0785191
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111084701
State:
COLORADO
Type:
Headquarter of
Company Number:
000671119
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2372875
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
344588
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03721973
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
800513601
Plan Year:
2016
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2024-09-25 Address 150 Motor Pkwy, Suite 300, Hauppauge, NY, 11788, 5145, USA (Type of address: Service of Process)
2017-12-11 2023-12-01 Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-01-12 2017-12-11 Address 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2009-12-04 2012-01-12 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000986 2024-09-24 CERTIFICATE OF MERGER 2024-09-24
231201036476 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202002687 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191204060818 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171211006097 2017-12-11 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2079171.00
Total Face Value Of Loan:
2079171.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2079171
Current Approval Amount:
2079171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2105045.13
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013722.22

Court Cases

Court Case Summary

Filing Date:
2022-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
W SERVICES GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State