Search icon

THOMAS D. WEDDELL, CPA, P.C.

Company Details

Name: THOMAS D. WEDDELL, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019198
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550

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
THOMAS D. WEDDELL, CPA, P.C. 401K PROFIT SHARING PLAN AND TRUST 2013 753147799 2014-10-14 THOMAS D. WEDDELL, CPA, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 8455647649
Plan sponsor’s mailing address 12 HERITAGE LANE, ROCK TAVERN, NY, 12575
Plan sponsor’s address 12 HERITAGE LANE, ROCK TAVERN, NY, 12575

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THOMAS DREW WEDDELL, CPA DOS Process Agent 11 RACQUET ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
THOMAS DREW WEDDELL, CPA Chief Executive Officer 12 HERITAGE LANE, ROCK TAVERN, NY, United States, 12575

History

Start date End date Type Value
2004-02-27 2006-03-03 Address 12 HERITAGE LANE, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002143 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120307002523 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100222002731 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080228003011 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060303002977 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040227000573 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691947302 2020-04-28 0202 PPP 12 HERITAGE LN, ROCK TAVERN, NY, 12575-5127
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCK TAVERN, ORANGE, NY, 12575-5127
Project Congressional District NY-18
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14688.21
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State