Search icon

WRESTLEDENTIAL HOMES, LLC

Company Details

Name: WRESTLEDENTIAL HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818286
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 418 MYSTIC WAY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WRESTLEDENTIAL HOMES, LLC DOS Process Agent 418 MYSTIC WAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2015-09-11 2017-09-06 Address 418 MYSTIC WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060291 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006172 2017-09-06 BIENNIAL STATEMENT 2017-09-01
151113000647 2015-11-13 CERTIFICATE OF PUBLICATION 2015-11-13
150911010012 2015-09-11 ARTICLES OF ORGANIZATION 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923457408 2020-05-19 0235 PPP 418 MYSTIC WAY, BAY SHORE, NY, 11706-7149
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11756
Loan Approval Amount (current) 11756
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 BAY SHORE, SUFFOLK, NY, 11706-7149
Project Congressional District NY-02
Number of Employees 2
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 11855.21
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State