Search icon

WILDING ENTERPRISES LLC

Company Details

Name: WILDING ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258611
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 600 WILLIS AVE SUITE 3K, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
OFIR YAKOBOWICZ DOS Process Agent 600 WILLIS AVE SUITE 3K, WILLISTON PARK, NY, United States, 11596

Agent

Name Role Address
OFIR YAKOBOWICZ Agent 600 WILLIS AVE SUITE 3K, WILLISTON PARK, NY, 11596

History

Start date End date Type Value
2018-01-02 2020-10-21 Address 44-13 28TH AVE #1F, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000129 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
180102010253 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028048910 2021-05-05 0235 PPP 600 Willis Ave Apt 3K, Williston Park, NY, 11596-1219
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Williston Park, NASSAU, NY, 11596-1219
Project Congressional District NY-03
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State