Search icon

WHG HOLDING GROUP LLC

Company Details

Name: WHG HOLDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591549
ZIP code: 13732
County: Broome
Place of Formation: New York
Address: 1801 Marshland Road, Apalachin, NY, United States, 13732

DOS Process Agent

Name Role Address
SETH HUMPHRY DOS Process Agent 1801 Marshland Road, Apalachin, NY, United States, 13732

History

Start date End date Type Value
2019-07-23 2024-07-02 Address 419 N KNIGHT AVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003134 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190723010192 2019-07-23 ARTICLES OF ORGANIZATION 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562447105 2020-04-14 0248 PPP 419 N Knight Ave, ENDICOTT, NY, 13760-3312
Loan Status Date 2024-09-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5717.5
Loan Approval Amount (current) 5717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ENDICOTT, BROOME, NY, 13760-3312
Project Congressional District NY-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2508.16
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State