Search icon

WHEEL HOUSE NY, LLC

Company Details

Name: WHEEL HOUSE NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5044019
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 70 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BRENT FINANCIAL DOS Process Agent 70 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2016-11-28 2018-11-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060802 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181116006149 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161128001171 2016-11-28 ARTICLES OF ORGANIZATION 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4371628203 2020-08-06 0202 PPP 33 Arlington Avenue, Arlington, NY, 12603
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Arlington, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20931.17
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State