Search icon

WD49 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WD49 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2016 (9 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 4996932
ZIP code: 10314
County: New York
Place of Formation: New York
Address: P.O. BOX 140724, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
C/O HIGHPOINT CORPORATE SERVICES LLC DOS Process Agent P.O. BOX 140724, STATEN ISLAND, NY, United States, 10314

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J49JPV4TCJV5
CAGE Code:
8XGP4
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-22

History

Start date End date Type Value
2019-12-20 2023-04-17 Address P.O. BOX 140724, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-08-30 2019-12-20 Address 118 BAXTER STREET SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-22 2019-12-20 Address 118 BAXTER STREET, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2016-08-22 2016-08-30 Address 118 BAXTER STREET, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009210 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
220831003108 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200806060145 2020-08-06 BIENNIAL STATEMENT 2020-08-01
191220000720 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
180822006146 2018-08-22 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
688639.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91215.00
Total Face Value Of Loan:
91215.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91215
Current Approval Amount:
91215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State