Search icon

WEALTH OPTIMIZATION NETWORK, LLC

Company Details

Name: WEALTH OPTIMIZATION NETWORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5150956
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6631 Main Street - STE 1, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JAMES M. HONAKER DOS Process Agent 6631 Main Street - STE 1, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2017-06-08 2023-06-05 Address PO BOX 1131, WILLIAMSVILLE, NY, 14231, 1131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605000306 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210609060593 2021-06-09 BIENNIAL STATEMENT 2021-06-01
170928000098 2017-09-28 CERTIFICATE OF PUBLICATION 2017-09-28
170608010200 2017-06-08 ARTICLES OF ORGANIZATION 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609957105 2020-04-11 0296 PPP 6400 Sheridan Drive, BUFFALO, NY, 14221-4840
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14923
Loan Approval Amount (current) 14923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-4840
Project Congressional District NY-26
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15080.41
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State