Search icon

WILL-MART PAINTING, INC.

Company Details

Name: WILL-MART PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945629
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 21 AUDOBON STREET, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 631-404-2359

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
WILL-MART PAINTING INC 401K PROFIT SHARING PLAN AND TRUST 2023 562397348 2024-07-16 WILL-MART PAINTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6314042359
Plan sponsor’s address 31 AUDOBON STREET, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing WILLIAM MEJIA
WILL-MART PAINTING INC 401K PROFIT SHARING PLAN AND TRUST 2022 562397348 2023-10-03 WILL-MART PAINTING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6314042359
Plan sponsor’s address 31 AUDOBON STREET, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing WILLIAM MEJIA
WILL-MART PAINTING INC 401K PROFIT SHARING PLAN AND TRUST 2021 562397348 2022-07-22 WILL-MART PAINTING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6314042359
Plan sponsor’s address 31 AUDOBON STREET, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing WILLIAM MEJIA

DOS Process Agent

Name Role Address
WILLIAM MEJIA DOS Process Agent 21 AUDOBON STREET, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
WILLIAM MEJIA Chief Executive Officer 21 AUDOBON STREET, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date
2011618-DCA Inactive Business 2014-08-06 2019-02-28

History

Start date End date Type Value
2005-12-30 2020-11-24 Address 1938 FOXGLOVE CIRCLE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2003-08-21 2020-11-24 Address 1938 FOX GLOVE CIRCLE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060420 2020-11-24 BIENNIAL STATEMENT 2019-08-01
051230002069 2005-12-30 BIENNIAL STATEMENT 2005-08-01
030821000920 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778261 LICENSE REPL INVOICED 2018-04-19 15 License Replacement Fee
2510494 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510493 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905992 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905993 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1744178 FINGERPRINT INVOICED 2014-07-28 75 Fingerprint Fee
1744167 TRUSTFUNDHIC INVOICED 2014-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1744166 LICENSE INVOICED 2014-07-28 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516768010 2020-06-28 0235 PPP 31 Audobon Street 31 Audobon Street, Medford, NY, 11763-1577
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81088
Loan Approval Amount (current) 81088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1577
Project Congressional District NY-02
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82365.41
Forgiveness Paid Date 2022-01-28
3629258508 2021-02-24 0235 PPS 31 Audobon St 31 Audobon Street, Medford, NY, 11763-1577
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23680
Loan Approval Amount (current) 23680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1577
Project Congressional District NY-02
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23780.56
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State