Search icon

WORDSEARCH COMMUNICATIONS INC.

Company Details

Name: WORDSEARCH COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4645944
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: JACK WILK, ESQ., 1515 BROADWAY 43RD FL., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O WILK AUSLANDER LLP DOS Process Agent ATTN: JACK WILK, ESQ., 1515 BROADWAY 43RD FL., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
141003000302 2014-10-03 APPLICATION OF AUTHORITY 2014-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
97957.00
Total Face Value Of Loan:
97957.00
Date:
2020-04-16
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:
96850.00
Total Face Value Of Loan:
96850.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96850
Current Approval Amount:
96850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97301.97
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97957
Current Approval Amount:
97957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98297.13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State