Search icon

WEG, LLC

Company Details

Name: WEG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727751
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-36 110TH STREET, APT 1G, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71-36 110TH STREET, APT 1G, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2015-03-18 2023-03-29 Address 71-36 110TH STREET, APT 1G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002790 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210304060617 2021-03-04 BIENNIAL STATEMENT 2021-03-01
150721000205 2015-07-21 CERTIFICATE OF PUBLICATION 2015-07-21
150318010149 2015-03-18 ARTICLES OF ORGANIZATION 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442368200 2020-08-07 0202 PPP 252 Blauvelt Rd, Apt. 201, Monsey, NY, 10952-2564
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Monsey, ROCKLAND, NY, 10952-2564
Project Congressional District NY-17
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21162.93
Forgiveness Paid Date 2022-03-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State