Search icon

MINISTRYWORKS, LLC

Company Details

Name: MINISTRYWORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294107
ZIP code: 10168
County: Albany
Place of Formation: Indiana
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-09-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-09-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-04-26 2019-11-27 Address 10 EAST 40TH STREET, 10 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-04-26 2019-11-27 Address 10 EAST 40TH STREET, 10 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-11 2018-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002886 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220926000654 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200909060051 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-113874 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113875 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180911006177 2018-09-11 BIENNIAL STATEMENT 2018-09-01
180426000197 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
160901006784 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140909006278 2014-09-09 BIENNIAL STATEMENT 2014-09-01
121130000600 2012-11-30 CERTIFICATE OF PUBLICATION 2012-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3377367110 2020-04-11 0296 PPP 2514 Hess Road, APPLETON, NY, 14008-9654
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
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 N
LMI N
Business Age Description Unanswered
Project Address APPLETON, NIAGARA, NY, 14008-9654
Project Congressional District NY-24
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24557.65
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State