Search icon

WELLWOOD MEMORIALS, INC.

Company Details

Name: WELLWOOD MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1959 (66 years ago)
Entity Number: 122622
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2017 112165812 2018-10-24 WELLWOOD MEMORIALS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2017 112165812 2018-10-09 WELLWOOD MEMORIALS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2016 112165812 2017-09-28 WELLWOOD MEMORIALS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2015 112165812 2016-09-24 WELLWOOD MEMORIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2014 112165812 2015-09-30 WELLWOOD MEMORIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2013 112165812 2014-10-03 WELLWOOD MEMORIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2012 112165812 2013-09-26 WELLWOOD MEMORIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing ANTHONY SPADOLINI
Role Employer/plan sponsor
Date 2013-09-26
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2011 112165812 2012-10-02 WELLWOOD MEMORIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112165812
Plan administrator’s name WELLWOOD MEMORIALS, INC.
Plan administrator’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757
Administrator’s telephone number 5162261122

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2010 112165812 2011-10-06 WELLWOOD MEMORIALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112165812
Plan administrator’s name WELLWOOD MEMORIALS, INC.
Plan administrator’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757
Administrator’s telephone number 5162261122

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ANTHONY SPADOLINI
WELLWOOD MEMORIALS, INC. PROFIT SHARING PLAN 2009 112165812 2010-10-04 WELLWOOD MEMORIALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 812220
Sponsor’s telephone number 5162261122
Plan sponsor’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112165812
Plan administrator’s name WELLWOOD MEMORIALS, INC.
Plan administrator’s address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757
Administrator’s telephone number 5162261122

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ANTHONY SPADOLINI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
CLAUDIA SPADOLINI Chief Executive Officer 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-11-18 2024-06-28 Address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-09-29 2024-06-28 Address ROUTE 109 & FARMINGDALE ROAD, BABYLON, NY, 00000, USA (Type of address: Service of Process)
1993-09-29 1999-11-18 Address ROUTE 109 & FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-07-12 1993-09-29 Address 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-07-12 1999-11-18 Address 12 KITTIWAKE LANE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1959-09-21 1993-09-29 Address RTE. 109 FARMINGDALE RD., LINDENHURST, NY, USA (Type of address: Service of Process)
1959-09-21 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628003461 2024-06-28 BIENNIAL STATEMENT 2024-06-28
131206002560 2013-12-06 BIENNIAL STATEMENT 2013-09-01
110916002127 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090908002307 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070911002629 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002264 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030826002058 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010926002605 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991118002501 1999-11-18 BIENNIAL STATEMENT 1999-09-01
930929002043 1993-09-29 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442508410 2021-02-17 0235 PPS 1021 Route 109, Lindenhurst, NY, 11757-1003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74845
Loan Approval Amount (current) 74845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1003
Project Congressional District NY-02
Number of Employees 5
NAICS code 327991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75354.36
Forgiveness Paid Date 2021-10-27
5407627302 2020-04-30 0235 PPP 1021 FARMINGDALE RD, LINDENHURST, NY, 11757
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74514
Loan Approval Amount (current) 74514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75059.65
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1631396 Intrastate Non-Hazmat 2024-06-30 62882 2022 1 1 Private(Property)
Legal Name WELLWOOD MEMORIALS
DBA Name -
Physical Address 1021 RT 109, LINDENHURST, NY, 11757, US
Mailing Address 1021 RT 109, LINDENHURST, NY, 11757, US
Phone (631) 226-1122
Fax (631) 226-7299
E-mail WELLWOODMEMORIAL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1019008851
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 58102MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDE4C1205F518749
Decal number of the main unit 33074023
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-31
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-31
Code of the violation 39111B5DNL
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driver does not have a valid operator's license for the CMV being operated
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State