Search icon

WD49 LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J49JPV4TCJV5 2022-06-20 118 BAXTER ST STE 402, NEW YORK, NY, 10013, 3675, USA 107 NORTH 12TH STREET, BROOKLYN, NY, 11249, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-22
Entity Start Date 2016-10-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSH EDEN
Address 107 NORTH 12TH STREET, BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name ERICA FEILER
Address 107 NORTH 12TH STREET, BROOKLYN, NY, 11249, USA
Past Performance Information not Available

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

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
161013000025 2016-10-13 CERTIFICATE OF PUBLICATION 2016-10-13
160830000467 2016-08-30 CERTIFICATE OF MERGER 2016-08-30
160822000352 2016-08-22 ARTICLES OF ORGANIZATION 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107367201 2020-04-27 0202 PPP 107 North 12th St, Brooklyn, NY, 11249
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) 91215
Loan Approval Amount (current) 91215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 311821
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State