Search icon

WOW WERKS, LLC

Company Details

Name: WOW WERKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939735
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 78 OLD ENGLISH DRIVE, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
WOW WERKS, LLC DOS Process Agent 78 OLD ENGLISH DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2016-05-02 2023-05-15 Address 78 OLD ENGLISH DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001477 2023-05-15 BIENNIAL STATEMENT 2022-05-01
160701000585 2016-07-01 CERTIFICATE OF PUBLICATION 2016-07-01
160502010390 2016-05-02 ARTICLES OF ORGANIZATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747758601 2021-03-26 0219 PPP 78 Old English Dr, Rochester, NY, 14616-1950
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15817
Loan Approval Amount (current) 15817
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-1950
Project Congressional District NY-25
Number of Employees 1
NAICS code 711510
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 Male Owned
Veteran Unanswered
Forgiveness Amount 15905.31
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State