Search icon

WELTON SHIPPING CO., INC.

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)
2007-08-16 2018-10-02 Address 150-30 132ND AVE, STE 308, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2007-08-16 2008-09-24 Address 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1996-10-10 2008-09-24 Address 205 BEECH STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1996-10-10 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080924002159 2008-09-24 BIENNIAL STATEMENT 2008-10-01
070816002074 2007-08-16 BIENNIAL STATEMENT 2007-10-01
961010000610 1996-10-10 CERTIFICATE OF INCORPORATION 1996-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219758405 2021-02-01 0202 PPS 14755 175th St Ste 200, Jamaica, NY, 11434-5422
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110590
Loan Approval Amount (current) 110590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5422
Project Congressional District NY-05
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111501.99
Forgiveness Paid Date 2022-01-06
2947897201 2020-04-16 0202 PPP 14755 175TH ST STE 200, JAMAICA, NY, 11434
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123905
Loan Approval Amount (current) 123905
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125048.44
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State