Search icon

WHA SIX LLC

Company Details

Name: WHA SIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5610889
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3552 SOUTHERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2019-08-27 2023-08-03 Address 3552 SOUTHERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000167 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210802002976 2021-08-02 BIENNIAL STATEMENT 2021-08-02
191115000349 2019-11-15 CERTIFICATE OF PUBLICATION 2019-11-15
190827000204 2019-08-27 ARTICLES OF ORGANIZATION 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140097106 2020-04-15 0219 PPP 4477 West Ridge Road, Rochester, NY, 14626
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131920
Loan Approval Amount (current) 1131920
Undisbursed Amount 0
Franchise Name Dodge - Sales and Service Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 91
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1144572.69
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State