Search icon

WEKOS, LLC

Company Details

Name: WEKOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720969
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 338 Jericho Turnpike, Suite 254, Syosset, NY, United States, 11791

DOS Process Agent

Name Role Address
WEKOS, LLC DOS Process Agent 338 Jericho Turnpike, Suite 254, Syosset, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
473348261
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2025-03-03 Address 6900 Jericho Turnpike, Suite 306, Syosset, NY, 11791, USA (Type of address: Service of Process)
2019-02-11 2024-05-02 Address 1000 WOODBURY ROAD, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-03-05 2019-02-11 Address 1000 WOODBURY ROAD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000247 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240502004845 2024-05-02 BIENNIAL STATEMENT 2024-05-02
190211061475 2019-02-11 BIENNIAL STATEMENT 2017-03-01
150528001033 2015-05-28 CERTIFICATE OF PUBLICATION 2015-05-28
150305010172 2015-03-05 ARTICLES OF ORGANIZATION 2015-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
413392.00
Total Face Value Of Loan:
413392.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413392
Current Approval Amount:
413392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
417713.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State