-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11969
›
-
WROC LLC
Company Details
Name: |
WROC LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Aug 2016 (9 years ago)
|
Entity Number: |
4999052 |
ZIP code: |
11969
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
PO Box 2218, SOUTHAMPTON, NY, United States, 11969 |
DOS Process Agent
Name |
Role |
Address |
WROC LLC
|
DOS Process Agent
|
PO Box 2218, SOUTHAMPTON, NY, United States, 11969
|
Unique Entity ID
Unique Entity ID:
Z3N7TTKSRX77
UEI Expiration Date:
2021-12-09
Business Information
Activation Date:
2020-12-16
Initial Registration Date:
2020-12-09
Commercial and government entity program
CAGE Update Date:
2024-03-03
CAGE Expiration:
2025-12-16
SAM Expiration:
2021-12-09
Contact Information
History
Start date |
End date |
Type |
Value |
2019-03-04
|
2024-05-30
|
Address
|
30 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2016-08-25
|
2019-03-04
|
Address
|
P.O. BOX 577, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240530018365
|
2024-05-30
|
BIENNIAL STATEMENT
|
2024-05-30
|
190304060269
|
2019-03-04
|
BIENNIAL STATEMENT
|
2018-08-01
|
170119000230
|
2017-01-19
|
CERTIFICATE OF PUBLICATION
|
2017-01-19
|
160825010142
|
2016-08-25
|
ARTICLES OF ORGANIZATION
|
2016-08-25
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
11117.00
Total Face Value Of Loan:
11117.00
Paycheck Protection Program
Initial Approval Amount:
$11,117
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,117
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$11,276.96
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $11,117
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State