Search icon

THOMAS D. WEDDELL, CPA, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
753147799
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14688.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State