Search icon

WILCO PROPERTIES LLC

Company Details

Name: WILCO PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915327
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 375 AVERILL AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
WILCO PROPERTIES LLC DOS Process Agent 375 AVERILL AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2016-03-18 2018-10-09 Address 100 ALEXANDER ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181009006817 2018-10-09 BIENNIAL STATEMENT 2018-03-01
160523000119 2016-05-23 CERTIFICATE OF PUBLICATION 2016-05-23
160318000463 2016-03-18 ARTICLES OF ORGANIZATION 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629867105 2020-04-10 0219 PPP 375 AVERILL AVENUE, ROCHESTER, NY, 14620-1362
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85477
Loan Approval Amount (current) 85400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1362
Project Congressional District NY-25
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86484.11
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State