Search icon

WBKING LLC

Company Details

Name: WBKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5312336
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 26 TAPPAN LANDING ROAD, APT. 12B, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
WBKING LLC DOS Process Agent 26 TAPPAN LANDING ROAD, APT. 12B, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2018-03-27 2019-10-25 Address 34 SOUTH BROADWAY, SUITE 210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315001487 2022-03-15 BIENNIAL STATEMENT 2022-03-01
191025000165 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
180605000870 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180327010638 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369629010 2021-05-18 0202 PPP 26 Tappan Landing Rd Apt 12B, Tarrytown, NY, 10591-4836
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17805
Loan Approval Amount (current) 17805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-4836
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17866.46
Forgiveness Paid Date 2021-10-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State