Search icon

WELCO MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELCO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645533
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801
Address: 2525 PALMER AVENUE, 2ND FLOOR, 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
WELCO MANAGEMENT INC. DOS Process Agent 2525 PALMER AVENUE, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DAVID G. STERNSCHUSS Chief Executive Officer 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1997-01-07 2020-06-01 Address 2525 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-08-05 1998-06-16 Address 1865 PALMER AVENUE, SUITE 208, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-08-05 1998-06-16 Address 1865 PALMER AVENUE, SUITE 208, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-08-05 1997-01-07 Address 1865 PALMER AVENUE, SUITE 208, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-06-19 1993-08-05 Address 1865 PALMER AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061467 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006393 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120702006068 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100628002586 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080610002977 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60960.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State