Search icon

WRAITHMARKED CREATIVE, LLC

Company Details

Name: WRAITHMARKED CREATIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2019 (5 years ago)
Entity Number: 5656122
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 21 GOODWAY DR., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ANTOINE CONNORS DOS Process Agent 21 GOODWAY DR., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2019-11-14 2024-09-25 Address 21 GOODWAY DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001172 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200309000047 2020-03-09 CERTIFICATE OF PUBLICATION 2020-03-09
191114010239 2019-11-14 ARTICLES OF ORGANIZATION 2019-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844368103 2020-07-29 0219 PPP 21 Goodway Dr, Rochester, NY, 14623-3029
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14623-3029
Project Congressional District NY-25
Number of Employees 1
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State