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 (40 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

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

Links between entities

Type:
Headquarter of
Company Number:
F09000005240
State:
FLORIDA
Type:
Headquarter of
Company Number:
0620615
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
112779974
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118000.00
Total Face Value Of Loan:
118000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118000
Current Approval Amount:
118000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119006.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State