Search icon

WAYBRIGHT RESIDENTIAL LLC

Company Details

Name: WAYBRIGHT RESIDENTIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5018988
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 State Street, Suite 4000, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
WAYBRIGHT RESIDENTIAL LLC DOS Process Agent 17 State Street, Suite 4000, New York, NY, United States, 10004

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Licenses

Number Status Type Date End date
10491206773 No data LIMITED LIABILITY BROKER No data 2026-07-24
10991223764 No data REAL ESTATE PRINCIPAL OFFICE No data No data
2046132-DCA Inactive Business 2016-12-05 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
210727002432 2021-07-27 BIENNIAL STATEMENT 2021-07-27
181102006748 2018-11-02 BIENNIAL STATEMENT 2018-10-01
161005010137 2016-10-05 ARTICLES OF ORGANIZATION 2016-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556581 DCA-SUS CREDITED 2022-11-21 75 Suspense Account
3556582 PROCESSING INVOICED 2022-11-21 25 License Processing Fee
3521277 TRUSTFUNDHIC INVOICED 2022-09-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3521278 RENEWAL CREDITED 2022-09-09 100 Home Improvement Contractor License Renewal Fee
2989076 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989077 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2500814 BLUEDOT INVOICED 2016-11-30 100 Bluedot Fee
2500813 FINGERPRINT CREDITED 2016-11-30 75 Fingerprint Fee
2493615 LICENSE INVOICED 2016-11-21 25 Home Improvement Contractor License Fee
2493613 FINGERPRINT INVOICED 2016-11-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487007700 2020-05-01 0202 PPP 17 STATE ST STE 4000, NEW YORK, NY, 10004-1508
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32390
Loan Approval Amount (current) 32390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-1508
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21134.7
Forgiveness Paid Date 2021-10-15
6141778304 2021-01-26 0202 PPS 17 State St Ste 4000, New York, NY, 10004-1508
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1508
Project Congressional District NY-10
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.36
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State