Search icon

WRECK & MEND, LLC

Company Details

Name: WRECK & MEND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614634
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1299 TELEGRAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
WRECK & MEND, LLC DOS Process Agent 1299 TELEGRAM AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2014-07-30 2023-07-19 Address 1299 TELEGRAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001401 2023-07-19 BIENNIAL STATEMENT 2022-07-01
141218000476 2014-12-18 CERTIFICATE OF PUBLICATION 2014-12-18
140730010228 2014-07-30 ARTICLES OF ORGANIZATION 2014-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662708602 2021-03-13 0235 PPS 55 Sealey Ave, Hempstead, NY, 11550-1240
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59935
Loan Approval Amount (current) 59935
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1240
Project Congressional District NY-04
Number of Employees 5
NAICS code 811121
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 60690.41
Forgiveness Paid Date 2022-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State