Search icon

A&K EUROWERX LLC

Company Details

Name: A&K EUROWERX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2014 (10 years ago)
Entity Number: 4671079
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 101 Bennett Road, Camilluys, NY, United States, 13031

DOS Process Agent

Name Role Address
A&K EUROWERX DOS Process Agent 101 Bennett Road, Camilluys, NY, United States, 13031

History

Start date End date Type Value
2024-08-21 2024-12-31 Address 101 Bennett Road, Camilluys, NY, 13031, USA (Type of address: Service of Process)
2014-11-24 2024-08-21 Address 7275 MANILUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000989 2024-12-31 BIENNIAL STATEMENT 2024-12-31
240821003534 2024-08-21 BIENNIAL STATEMENT 2024-08-21
141124000751 2014-11-24 ARTICLES OF ORGANIZATION 2014-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679159006 2021-05-19 0248 PPP 101 Bennett Rd N/A, Camillus, NY, 13031-1572
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38577
Loan Approval Amount (current) 38577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1572
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38714.4
Forgiveness Paid Date 2021-11-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State