Search icon

WHEATLEY AGENCY, INC.

Company Details

Name: WHEATLEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1972 (52 years ago)
Entity Number: 243974
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2023 112280101 2024-10-11 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2022 112280101 2023-10-10 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2021 112280101 2022-10-14 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2020 112280101 2021-09-27 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2019 112280101 2020-10-08 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2018 112280101 2019-09-12 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2017 112280101 2018-09-07 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2016 112280101 2017-07-19 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2015 112280101 2016-04-25 WHEATLEY AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530
WHEATLEY AGENCY, INC./NATIONAL CLAIMS ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2014 112280101 2015-06-30 WHEATLEY AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5167450072
Plan sponsor’s address 377 OAK STREET, 2ND FLOOR, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
KENNETH P. COYLE DOS Process Agent 377 OAK STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1972-10-10 1998-10-06 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C279186-2 1999-09-27 ASSUMED NAME LLC INITIAL FILING 1999-09-27
981006000307 1998-10-06 CERTIFICATE OF CHANGE 1998-10-06
A19984-5 1972-10-10 CERTIFICATE OF INCORPORATION 1972-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185477702 2020-05-01 0235 PPP 377 OAK ST, GARDEN CITY, NY, 11530
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) 117657
Loan Approval Amount (current) 117657
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118688.33
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State