Search icon

WAMM FOODS LLC

Company Details

Name: WAMM FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148575
ZIP code: 10801
County: Albany
Place of Formation: New York
Address: 175 HUGUENOT STREET #907, NEW ROCHELLE, NY, United States, 10801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAMM FOOD LLC 401K PLAN 2023 821769732 2024-09-01 WAMM FOODS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 722511
Sponsor’s telephone number 9147748809
Plan sponsor’s address 19 ANDERSON ST, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
WAMM FOOD LLC 401K PLAN 2022 821769732 2023-09-14 WAMM FOODS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 722511
Sponsor’s telephone number 9147748809
Plan sponsor’s address 19 ANDERSON ST, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 HUGUENOT STREET #907, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120367 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 19 ANDERSON ST, NEW ROCHELLE, New York, 10801 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170821000109 2017-08-21 CERTIFICATE OF PUBLICATION 2017-08-21
170605010413 2017-06-05 ARTICLES OF ORGANIZATION 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7701018303 2021-01-28 0202 PPS 19 Anderson St, New Rochelle, NY, 10801-6406
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144734.31
Loan Approval Amount (current) 144734.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6406
Project Congressional District NY-16
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145313.25
Forgiveness Paid Date 2021-08-17
5306267705 2020-05-01 0202 PPP 175 HUGUENOT ST UNIT 907, NEW ROCHELLE, NY, 10801-7762
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 ROCHELLE, WESTCHESTER, NY, 10801-7762
Project Congressional District NY-16
Number of Employees 15
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 104457.95
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State