Search icon

WEWOREWHAT, LLC

Company Details

Name: WEWOREWHAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621386
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-28 2024-08-15 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-28 2024-08-15 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2019-06-25 2024-02-28 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-06-25 2024-02-28 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-01-25 2019-06-25 Address (Type of address: Service of Process)
2018-11-19 2019-06-25 Address (Type of address: Registered Agent)
2014-08-13 2018-11-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-08-13 2019-01-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001125 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240228002243 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
220804003798 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200817002001 2020-08-17 BIENNIAL STATEMENT 2020-08-01
190801002050 2019-08-01 BIENNIAL STATEMENT 2018-08-01
190625000188 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
190125000097 2019-01-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-01-25
181119000541 2018-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-12-19
140813010299 2014-08-13 ARTICLES OF ORGANIZATION 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488997308 2020-04-30 0202 PPP 330 SPRING STREET APT 4A NEW YORK NY 10013, New York, NY, 10013-1389
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53508
Loan Approval Amount (current) 53508
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, 10013-1389
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
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 54106.67
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101623 Copyright 2021-02-24 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-24
Termination Date 2022-03-15
Date Issue Joined 2022-01-21
Section 0101
Status Terminated

Parties

Name CV COLLECTION, LLC
Role Plaintiff
Name WEWOREWHAT, LLC
Role Defendant
2008623 Copyright 2020-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-15
Termination Date 2022-03-15
Date Issue Joined 2022-01-21
Pretrial Conference Date 2021-02-02
Section 2201
Sub Section CP
Status Terminated

Parties

Name WEWOREWHAT, LLC
Role Plaintiff
Name CV COLLECTION, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State