Search icon

WELCO REALTY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0571842
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
10301221760 ASSOCIATE BROKER 2024-10-18
31WE0760517 CORPORATE BROKER 2025-04-19
30WE0876564 ASSOCIATE BROKER 2026-06-29

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
32575.00
Total Face Value Of Loan:
32575.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,575
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,920.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State