Search icon

ENDURANCE WERX LLC

Branch

Company Details

Name: ENDURANCE WERX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2012 (13 years ago)
Branch of: ENDURANCE WERX LLC, Connecticut (Company Number 0973844)
Entity Number: 4280568
ZIP code: 10548
County: New York
Place of Formation: Connecticut
Address: 2083 ALBANY POST RD. SUITE #4, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
ENDURANCE WERX LLC DOS Process Agent 2083 ALBANY POST RD. SUITE #4, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2016-08-29 2018-08-08 Address 1842 ADAM CLAYTON POWELL JR. B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2012-08-07 2016-08-29 Address 336 WEST 37TH ST. #500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060033 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180808006011 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160829006189 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140808006481 2014-08-08 BIENNIAL STATEMENT 2014-08-01
130225000059 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
120807001133 2012-08-07 APPLICATION OF AUTHORITY 2012-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171778503 2021-02-20 0202 PPS 24 Meadow Rd, Montrose, NY, 10548-1328
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21222
Loan Approval Amount (current) 21222
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 Montrose, WESTCHESTER, NY, 10548-1328
Project Congressional District NY-17
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21346.79
Forgiveness Paid Date 2021-09-28
2001987704 2020-05-01 0202 PPP 24 MEADOW RD, MONTROSE, NY, 10548
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 MONTROSE, WESTCHESTER, NY, 10548-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 611710
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 20127.78
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State