Search icon

WHEELSPORT CENTER, INC.

Company Details

Name: WHEELSPORT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1961 (64 years ago)
Entity Number: 139388
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 399 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D RUSSO JR Chief Executive Officer 399 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
FRANK D RUSSO JR DOS Process Agent 399 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1995-03-13 2011-08-16 Address 831 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-03-13 2011-08-16 Address 831 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-03-13 2011-08-16 Address 831 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1961-07-10 1995-03-13 Address 462 E. FORDHAM RD., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717006175 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110816002870 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090710002116 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070712002471 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050906002254 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030626002196 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010710002208 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990907002168 1999-09-07 BIENNIAL STATEMENT 1999-07-01
970725002362 1997-07-25 BIENNIAL STATEMENT 1997-07-01
950313002114 1995-03-13 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848687402 2020-05-13 0202 PPP 399 HUGUENOT ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20945
Loan Approval Amount (current) 20945
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 451110
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 21158.81
Forgiveness Paid Date 2021-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State