Search icon

WELLESLEY CORP.

Company Details

Name: WELLESLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254718
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 381 PARK AVE SO, STE 1001, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL FUCHS Chief Executive Officer 381 PARK AVE SO, STE 1001, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SO, STE 1001, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31FU0527197 CORPORATE BROKER 2026-07-23
109911082 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1992-11-30 2015-02-23 Address 26 WELLESLEY AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1992-11-30 2015-02-23 Address 26 WELLESLEY AVE., YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1988-04-20 2015-02-23 Address 26 WELLESLEY AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150223002076 2015-02-23 BIENNIAL STATEMENT 2014-04-01
000049001260 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921130002447 1992-11-30 BIENNIAL STATEMENT 1992-04-01
B630073-3 1988-04-20 CERTIFICATE OF INCORPORATION 1988-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538047710 2020-05-01 0202 PPP 44 E 32ND ST FL 9, NEW YORK, NY, 10016
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
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 10533.55
Forgiveness Paid Date 2021-06-17
8975208401 2021-02-14 0202 PPS 44 E 32nd St Fl 9, New York, NY, 10016-5508
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) 10417
Loan Approval Amount (current) 10417
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 New York, NEW YORK, NY, 10016-5508
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10490.16
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State