Search icon

WELTON SHIPPING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELTON SHIPPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2074097
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 147-55 175TH STREET, SUITE 200, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW Chief Executive Officer 147-55 175TH STREET, SUITE 200, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ANDREW DOS Process Agent 147-55 175TH STREET, SUITE 200, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-03-06 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-12 2018-10-02 Address 150-30 132ND AVE, STE 308, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-10-12 2018-10-02 Address 150-30 132ND AVE, STE 308, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-09-24 2012-10-12 Address 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-09-24 2012-10-12 Address 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211118003308 2021-11-18 BIENNIAL STATEMENT 2021-11-18
181002007607 2018-10-02 BIENNIAL STATEMENT 2018-10-01
151019006260 2015-10-19 BIENNIAL STATEMENT 2014-10-01
121012006437 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101014002747 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
110590.00
Total Face Value Of Loan:
110590.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
123905.00
Total Face Value Of Loan:
123905.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110590
Current Approval Amount:
110590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111501.99
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123905
Current Approval Amount:
123905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
125048.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State