Search icon

WEROCK PROPERTIES LLC

Company Details

Name: WEROCK PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4262849
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 47 COURT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 47 COURT ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2012-06-25 2023-06-29 Address 47 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629001366 2023-06-29 BIENNIAL STATEMENT 2022-06-01
210721000191 2021-07-21 BIENNIAL STATEMENT 2021-07-21
160315006377 2016-03-15 BIENNIAL STATEMENT 2014-06-01
130722000508 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22
120625000320 2012-06-25 ARTICLES OF ORGANIZATION 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282818608 2021-03-16 0248 PPP 47 Court St, Binghamton, NY, 13901-3130
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8197
Loan Approval Amount (current) 8197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3130
Project Congressional District NY-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8308.61
Forgiveness Paid Date 2022-08-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State