Search icon

WELL TWO, INC.

Company Details

Name: WELL TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989085
ZIP code: 10709
County: New York
Place of Formation: New York
Address: 431 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709
Principal Address: 129 DEVOE AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
STEPHEN CARTY Chief Executive Officer 431 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0370-24-113404 Alcohol sale 2024-05-17 2024-05-17 2026-05-31 429 431 WHITE PLAINS ROAD, EASTCHESTER, New York, 10709 Food & Beverage Business

History

Start date End date Type Value
2022-03-30 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-16 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-16 2015-02-20 Address 307 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150220002060 2015-02-20 BIENNIAL STATEMENT 2013-12-01
031216000355 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

USAspending Awards / Financial Assistance

Date:
2022-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
147421.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
149299.50
Total Face Value Of Loan:
149299.50
Date:
2020-04-14
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:
109700.00
Total Face Value Of Loan:
109700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149299.5
Current Approval Amount:
149299.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150158.48
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109700
Current Approval Amount:
109700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110920.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State