Search icon

WENDEL HOME CENTER, INC.

Company Details

Name: WENDEL HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157595
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-746-0460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RITTER Chief Executive Officer 49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113386279
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1139433-DCA Active Business 2003-05-14 2025-02-28

History

Start date End date Type Value
1997-06-27 1999-06-22 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604060457 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006956 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150617006212 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130613006417 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090624002616 2009-06-24 BIENNIAL STATEMENT 2009-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-26 2020-05-28 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542403 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542402 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281246 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3281225 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914927 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914926 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497044 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497045 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1905875 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905876 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
179602.00
Total Face Value Of Loan:
179602.00
Date:
2020-04-11
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:
179602.50
Total Face Value Of Loan:
179602.50

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179602
Current Approval Amount:
179602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180945.32
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179602.5
Current Approval Amount:
179602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181846.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State