Search icon

WELLTON EXPRESS INC.

Company Details

Name: WELLTON EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347175
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 146-10 ROCKAWAY BOULEVARD, ROCKAWAY BLVD JAMANICA NY 1143, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH TSE Chief Executive Officer 146-10 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

DOS Process Agent

Name Role Address
KENNETH TSE DOS Process Agent 146-10 ROCKAWAY BOULEVARD, ROCKAWAY BLVD JAMANICA NY 1143, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 179-14 149TH RD, STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 146-10 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-23 2024-04-17 Address 179-14 149TH RD, STE 201, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-02-23 2024-04-17 Address 179-14 149TH RD, STE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003050 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220217003093 2022-02-17 BIENNIAL STATEMENT 2022-02-17
010223002551 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990218000408 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
86605.00
Total Face Value Of Loan:
86605.00
Date:
2020-05-02
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:
80296.00
Total Face Value Of Loan:
80295.82

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86605
Current Approval Amount:
86605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87182.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80296
Current Approval Amount:
80295.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81025.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State