Search icon

WELLSHIP INC.

Company Details

Name: WELLSHIP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1969 (56 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 283920
ZIP code: 14895
County: Cattaraugus
Place of Formation: New York
Address: 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE BERARDI Chief Executive Officer 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
WELLSHIP INC. DOS Process Agent 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, United States, 14895

Form 5500 Series

Employer Identification Number (EIN):
160967334
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-16 2023-10-24 Address 44 PARK AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-10-24 Address 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address 44 PARK AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-10-24 Address 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024000111 2023-10-24 BIENNIAL STATEMENT 2023-10-01
231116000267 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
220113002539 2022-01-13 BIENNIAL STATEMENT 2022-01-13
131022002418 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111024002549 2011-10-24 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
392200.00
Total Face Value Of Loan:
392200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392200
Current Approval Amount:
392200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394673.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State