Search icon

WITS END GROUP, INC.

Company Details

Name: WITS END GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996382
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 547 WEST 49TH STREET, NEW YORK, NY, United States, 10019

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
WITS END GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651212587 2024-07-01 WITS END GROUP INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing KEITH GULINER
WITS END GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651212587 2023-05-03 WITS END GROUP INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing KEITH GULINER
WITS END GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651212587 2022-05-19 WITS END GROUP INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing KEITH GULINER
WITS END GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651212587 2021-04-26 WITS END GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing KEITH GULINER
WITS END GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651212587 2020-06-25 WITS END GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing KEITH GULINER
WITS END GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 651212587 2019-04-12 WITS END GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing KEITH GULINER
WITS END GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 651212587 2018-07-16 WITS END GROUP INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing KEITH GULINER
WITS END GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 651212587 2017-07-27 WITS END GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing KEITH GULINER
WITS END GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 651212587 2016-07-27 WITS END GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing KEITH GULINER
WITS END GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 651212587 2015-07-29 WITS END GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2122429400
Plan sponsor’s address 547 W 49TH ST, NEW YORK, NY, 100197142

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing KEITH GULINER

Chief Executive Officer

Name Role Address
KEITH GULINER Chief Executive Officer 547 WEST 49TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KEITH GULINER DOS Process Agent 547 WEST 49TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 547 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-07-16 Address 547 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-07-16 Address 547 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-08-09 2023-08-09 Address 547 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-24 2023-08-09 Address 547 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716000757 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230809002576 2023-08-09 BIENNIAL STATEMENT 2022-01-01
200113060551 2020-01-13 BIENNIAL STATEMENT 2020-01-01
181108006146 2018-11-08 BIENNIAL STATEMENT 2018-01-01
140212002056 2014-02-12 BIENNIAL STATEMENT 2014-01-01
121224002050 2012-12-24 BIENNIAL STATEMENT 2012-01-01
040107000214 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116347103 2020-04-15 0202 PPP 547 West 49th Street, New York, NY, 10019
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199777
Loan Approval Amount (current) 199777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202907.75
Forgiveness Paid Date 2021-11-16
2877668300 2021-01-21 0202 PPS 547 W 49th St, New York, NY, 10019-7142
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195645
Loan Approval Amount (current) 195645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-7142
Project Congressional District NY-12
Number of Employees 14
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198201.79
Forgiveness Paid Date 2022-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1284717 Interstate 2023-07-17 1000 2022 1 1 Private(Property)
Legal Name WITS END GROUP
DBA Name WITS END TRUCKS
Physical Address 43-26 12TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 43-26 12TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (212) 242-9400
Fax (212) 242-1797
E-mail KEITHGULINER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State