Search icon

WKFC LLC

Company Details

Name: WKFC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899647
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 810 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
WKFC LLC DOS Process Agent 810 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2016-02-22 2024-05-14 Address 810 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003599 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220211001419 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200211060506 2020-02-11 BIENNIAL STATEMENT 2020-02-01
191028060351 2019-10-28 BIENNIAL STATEMENT 2018-02-01
160706000456 2016-07-06 CERTIFICATE OF PUBLICATION 2016-07-06
160222000235 2016-02-22 ARTICLES OF ORGANIZATION 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116437107 2020-04-14 0235 PPP 810 S BROADWAY, HICKSVILLE, NY, 11801-5066
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88600
Loan Approval Amount (current) 88600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5066
Project Congressional District NY-03
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89185.74
Forgiveness Paid Date 2020-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State