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)
1999-02-18 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-18 2001-02-23 Address 198 CANAL ST. #502, NEW YORK, NY, 10013, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774278508 2021-03-06 0202 PPS 14610 Rockaway Blvd, Jamaica, NY, 11436-1632
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86605
Loan Approval Amount (current) 86605
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1632
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87182.61
Forgiveness Paid Date 2021-11-10
1316427700 2020-05-01 0202 PPP 14610 Rockaway Blvd, Jamaica, NY, 11436
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80296
Loan Approval Amount (current) 80295.82
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-0001
Project Congressional District NY-05
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 81025.89
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State