Search icon

WELCO REALTY, INC.

Headquarter

Company Details

Name: WELCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1991 (34 years ago)
Entity Number: 1507498
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WELCO REALTY, INC., CONNECTICUT 0571842 CONNECTICUT

DOS Process Agent

Name Role Address
JERRY WELKIS DOS Process Agent 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JERRY WELKIS Chief Executive Officer 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type End date
10301221760 ASSOCIATE BROKER 2024-10-18
31WE0760517 CORPORATE BROKER 2025-04-19
30WE0876564 ASSOCIATE BROKER 2026-06-29
109911065 REAL ESTATE PRINCIPAL OFFICE No data
40CO0459688 REAL ESTATE SALESPERSON 2025-03-13
10401239294 REAL ESTATE SALESPERSON 2025-05-15
10401368026 REAL ESTATE SALESPERSON 2026-04-30
10401260854 REAL ESTATE SALESPERSON 2026-04-04
10301213480 ASSOCIATE BROKER 2027-03-17

History

Start date End date Type Value
2023-09-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-25 1997-05-13 Address 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-03-25 1997-05-13 Address 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-03-25 1997-05-13 Address 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1991-02-07 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-07 1993-03-25 Address 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006155 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110422002498 2011-04-22 BIENNIAL STATEMENT 2011-02-01
090205002764 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070228002649 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050412002378 2005-04-12 BIENNIAL STATEMENT 2005-02-01
030206002359 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010316002649 2001-03-16 BIENNIAL STATEMENT 2001-02-01
990419002005 1999-04-19 BIENNIAL STATEMENT 1999-02-01
970513002988 1997-05-13 BIENNIAL STATEMENT 1997-02-01
940215002740 1994-02-15 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908667706 2020-05-01 0202 PPP 2525 PALMER AVE, 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) 32575
Loan Approval Amount (current) 32575
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 ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32920.84
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State