Name: | UB-WFC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2012 (13 years ago) |
Entity Number: | 4290480 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-18 | 2025-03-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2023-05-12 | 2025-03-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-05-12 | 2025-03-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-12-20 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-20 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-06 | 2016-12-20 | Address | 5900 WILSHIRE BOULEVARD, 30TH FLOOR, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process) |
2012-08-31 | 2014-08-06 | Address | 7966 BEVERLY BLVD 1ST FLOOR, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000136 | 2025-03-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-20 |
250318003675 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
230512003853 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
200805061577 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180925006193 | 2018-09-25 | BIENNIAL STATEMENT | 2018-08-01 |
161220000663 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
140806006327 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
130313000047 | 2013-03-13 | CERTIFICATE OF AMENDMENT | 2013-03-13 |
130212001127 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
120831000203 | 2012-08-31 | ARTICLES OF ORGANIZATION | 2012-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1074777108 | 2020-04-09 | 0202 | PPP | 225 LIBERTY ST, STE 247, NEW YORK, NY, 10281-0097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3108968601 | 2021-03-16 | 0202 | PPS | 225 Liberty St Ste 247, New York, NY, 10281-1048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State