Search icon

ENCOMPASS WORKPLACE TESTING, LLC

Company Details

Name: ENCOMPASS WORKPLACE TESTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2018 (6 years ago)
Entity Number: 5443568
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: 22541 SWAN ROAD, WATERTOWN, NY, United States, 13601

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
REFMKUNC48Q5 2023-07-07 21017 STATE ROUTE 12F, WATERTOWN, NY, 13601, 4999, USA 21017 NYS ROUTE 12F, WATERTOWN, NY, 13601, USA

Business Information

URL www.encompassworkplacetesting.com
Division Name ENCOMPASS WORKPLACE TESTING, LLC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2022-07-21
Initial Registration Date 2019-07-08
Entity Start Date 2019-11-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH ROLFE
Role COO
Address 21017 NYS RT 12F, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name SARAH J ROLFE
Role COO
Address 21017 NYS ROUTE 12F, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name SARAH J ROLFE
Role COO
Address 21017 NYS ROUTE 12F, WATERTOWN, NY, 13601, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22541 SWAN ROAD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-12-27 2024-11-13 Address 22541 SWAN ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2018-11-14 2023-12-27 Address 13499 KIMBALLS MILL ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113004216 2024-11-13 BIENNIAL STATEMENT 2024-11-13
231227002701 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211122001707 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190206000118 2019-02-06 CERTIFICATE OF PUBLICATION 2019-02-06
181114000764 2018-11-14 ARTICLES OF ORGANIZATION 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787208409 2021-02-17 0248 PPP 21017 State Route 12F, Watertown, NY, 13601-4999
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6854
Loan Approval Amount (current) 6854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4999
Project Congressional District NY-24
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6920.66
Forgiveness Paid Date 2022-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State