Search icon

WBS PUBLIC RELATIONS LLC

Company Details

Name: WBS PUBLIC RELATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2019 (6 years ago)
Entity Number: 5622059
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 190 Main Street, Apt 2, BEACON, NY, United States, 12508

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZP3LLH1GQ8H5 2024-12-24 168 S 4TH ST APT 2, BROOKLYN, NY, 11211, 5365, USA 190 MAIN STREET, APT 2, BEACON, NY, 12508, USA

Business Information

URL www.WBSpublicrelations.com
Division Name WBS PUBLIC RELATIONS LLC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-27
Initial Registration Date 2023-12-17
Entity Start Date 2019-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541820, 541860, 541870, 541890, 711310, 711320, 711410
Product and Service Codes R707, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM B STAFFORD
Address 190 MAIN STREET, APT 2, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name WILLIAM B STAFFORD
Address 190 MAIN STREET, APT 2, BEACON, NY, 12508, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 190 Main Street, Apt 2, BEACON, NY, United States, 12508

Agent

Name Role Address
william brunson stafford Agent 190 MAIN STREET, APT 2, BEACON, NY, 12508

History

Start date End date Type Value
2023-09-07 2023-12-13 Address 190 Main Street Apt 2, Beacon, NY, 12508, USA (Type of address: Service of Process)
2019-09-17 2023-09-07 Address 168 SOUTH 4TH STREET, APT 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213020747 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230907004446 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210913002659 2021-09-13 BIENNIAL STATEMENT 2021-09-13
200722000415 2020-07-22 CERTIFICATE OF PUBLICATION 2020-07-22
190917020005 2019-09-17 ARTICLES OF ORGANIZATION 2019-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102178507 2021-02-19 0202 PPS 95 Main St Apt 2, Cold Spring, NY, 10516-2811
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15923
Loan Approval Amount (current) 15923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-2811
Project Congressional District NY-17
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16013.3
Forgiveness Paid Date 2021-09-29
5454737303 2020-04-30 0202 PPP APT 2 168 S 4TH ST, BROOKLYN, NY, 11211
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11170.02
Loan Approval Amount (current) 11170.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10211.7
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State