Search icon

WOULDWORK LLC

Company Details

Name: WOULDWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783332
ZIP code: 11222
County: Albany
Place of Formation: New York
Address: 104 GREEN ST #1, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 GREEN ST #1, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2015-07-01 2016-01-14 Address 110 GREEN ST., STE. B606, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170824006079 2017-08-24 BIENNIAL STATEMENT 2017-07-01
160114000488 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
151001000787 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
150701010524 2015-07-01 ARTICLES OF ORGANIZATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438098201 2020-07-30 0202 PPP 130 FIREFIGHTERS MEMORIAL DR UNIT 193, FORT MONTGOMERY, NY, 10922
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 FORT MONTGOMERY, ORANGE, NY, 10922-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541330
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 -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State