Search icon

WBPM LLC

Headquarter

Company Details

Name: WBPM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4535764
ZIP code: 06830
County: Nassau
Place of Formation: New York
Address: 2 ARMONK STREET, GREENWICH, CT, United States, 06830

Contact Details

Phone +1 203-249-7717

Links between entities

Type Company Name Company Number State
Headquarter of WBPM LLC, CONNECTICUT 1311492 CONNECTICUT

DOS Process Agent

Name Role Address
WBPM LLC DOS Process Agent 2 ARMONK STREET, GREENWICH, CT, United States, 06830

Licenses

Number Status Type Date End date
2006741-DCA Inactive Business 2014-04-23 2021-02-28

History

Start date End date Type Value
2017-11-22 2019-01-07 Address 147 W 29TH STREET, STE 2W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-17 2017-11-22 Address 15 WEST 122ND STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-02-27 2014-06-17 Address FORCHELLI CURTO DEEGAN ET AL, 333 EARLE OVINGTON BL STE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060469 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190107061050 2019-01-07 BIENNIAL STATEMENT 2018-02-01
171122006079 2017-11-22 BIENNIAL STATEMENT 2016-02-01
140617000375 2014-06-17 CERTIFICATE OF CHANGE (BY AGENT) 2014-06-17
140227000327 2014-02-27 ARTICLES OF ORGANIZATION 2014-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2984421 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984422 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2497662 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497663 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1940694 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1940693 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1652414 FINGERPRINT INVOICED 2014-04-15 75 Fingerprint Fee
1652376 TRUSTFUNDHIC INVOICED 2014-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1652487 FINGERPRINT CREDITED 2014-04-15 75 Fingerprint Fee
1652375 LICENSE INVOICED 2014-04-15 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915187707 2020-05-01 0202 PPP 79 madison avenue, new york, NY, 10016
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 new york, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
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 42085.79
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State