Search icon

WILDES DISTRICT LLC

Company Details

Name: WILDES DISTRICT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5251710
ZIP code: 10514
County: Kings
Place of Formation: New York
Address: 2 APPLE TREE CLOSE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
WILDES DISTRICT LLC DOS Process Agent 2 APPLE TREE CLOSE, CHAPPAQUA, NY, United States, 10514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-08-15 2024-11-22 Address 115 E 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-10-29 2019-08-13 Name CALEY ADAMS LLC
2017-12-18 2018-10-29 Name CALEY OSTRANDER, LLC
2017-12-18 2019-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-12-18 2019-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001634 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190815000381 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
190813000806 2019-08-13 CERTIFICATE OF AMENDMENT 2019-08-13
181029000793 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
180507000648 2018-05-07 CERTIFICATE OF PUBLICATION 2018-05-07
171218010031 2017-12-18 ARTICLES OF ORGANIZATION 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748868302 2021-01-30 0202 PPS 2 Apple Tree Close, Chappaqua, NY, 10514-1701
Loan Status Date 2021-11-18
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1701
Project Congressional District NY-17
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.58
Forgiveness Paid Date 2021-10-25
1044487702 2020-05-01 0202 PPP 2 APPLE TREE CLOSE, CHAPPAQUA, NY, 10514
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.34
Forgiveness Paid Date 2021-01-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State