Search icon

WSM AGENCY INC.

Headquarter

Company Details

Name: WSM AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (39 years ago)
Entity Number: 1036187
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 61 VAN BRUNT MANOR ROAD, SETAUKET, NY, United States, 11733
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WSM AGENCY INC., FLORIDA F09000005240 FLORIDA
Headquarter of WSM AGENCY INC., KENTUCKY 0620615 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2018 112779974 2019-06-19 WSM AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2017 112779974 2018-07-06 WSM AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2016 112779974 2017-06-23 WSM AGENCY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2015 112779974 2016-05-31 WSM AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2014 112779974 2015-06-15 WSM AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2013 112779974 2014-05-22 WSM AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing JANE SALIBA
WSM AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2012 112779974 2013-07-26 WSM AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6314440900
Plan sponsor’s address 61 VAN BRUNT MANOR RD, SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing WSM AGENCY INC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT CHARLES WELLS JR. Chief Executive Officer 61 VAN BRUNT MANOR RD., SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2020-02-05 2020-02-27 Address 265 TURKEYSAG TRAIL, SUITE 102, PMB 207, PALMYRA, VA, 22963, USA (Type of address: Service of Process)
1985-10-30 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-30 2020-02-05 Address 655 ROUTE 25 A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020000197 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200227000026 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
200210060570 2020-02-10 BIENNIAL STATEMENT 2019-10-01
200205000267 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
B288039-3 1985-11-13 CERTIFICATE OF AMENDMENT 1985-11-13
B283163-3 1985-10-30 CERTIFICATE OF INCORPORATION 1985-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827347008 2020-04-07 0235 PPP 61 Van Brunt Manor Road, EAST SETAUKET, NY, 11733-3947
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-3947
Project Congressional District NY-01
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119006.28
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State