Search icon

WORKERS COMPENSATION CONSULTING SERVICES LLC

Company Details

Name: WORKERS COMPENSATION CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933868
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1642 63 STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
WORKERS COMPENSATION CONSULTING SERVICES LLC DOS Process Agent 1642 63 STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-04-20 2020-12-23 Address 4722 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223060163 2020-12-23 BIENNIAL STATEMENT 2020-04-01
161115000671 2016-11-15 CERTIFICATE OF PUBLICATION 2016-11-15
160420010397 2016-04-20 ARTICLES OF ORGANIZATION 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499777205 2020-04-27 0202 PPP PO Box 040251, Brooklyn, NY, 11204
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57047.52
Loan Approval Amount (current) 57047.52
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57554.61
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State