Search icon

WELCO MANAGEMENT INC.

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
060524002073 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622002650 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020522002840 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000526002146 2000-05-26 BIENNIAL STATEMENT 2000-06-01
980616002060 1998-06-16 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079637707 2020-05-01 0202 PPP 2525 Palmer Avenue 2nd floor, New Rochelle, NY, 10801
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60960.47
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State