Search icon

WELL STRUNG GUITARS, LLC

Company Details

Name: WELL STRUNG GUITARS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495616
ZIP code: 10952
County: Nassau
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP SERVICES, LLC DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP SERVICES, LLC Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Filings

Filing Number Date Filed Type Effective Date
230201006031 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220215001504 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190716000894 2019-07-16 CERTIFICATE OF PUBLICATION 2019-07-16
190215010253 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828037409 2020-05-13 0235 PPP 439 Main Street, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10212
Loan Approval Amount (current) 10212
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 New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 451140
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 Non-Veteran
Forgiveness Amount 10324.31
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State