Search icon

WPS AUTOMOTIVE PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WPS AUTOMOTIVE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4533156
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: ATT: MR. SEAN COUGHLIN, 262 EAST MAIN ST., ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATT: MR. SEAN COUGHLIN, 262 EAST MAIN ST., ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-05-08 2024-02-01 Address ATT: MR. SEAN COUGHLIN, 262 EAST MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2014-02-21 2023-05-08 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040550 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230508001808 2023-05-08 BIENNIAL STATEMENT 2022-02-01
140521000537 2014-05-21 CERTIFICATE OF PUBLICATION 2014-05-21
140221000986 2014-02-21 ARTICLES OF ORGANIZATION 2014-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
538560.00
Total Face Value Of Loan:
538560.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$538,560
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$538,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$544,240.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $400,000
Utilities: $0
Mortgage Interest: $0
Rent: $88,560
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State