Search icon

WELEDA, INC.

Company Details

Name: WELEDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1931 (93 years ago)
Entity Number: 32265
ZIP code: 10533
County: New York
Place of Formation: Delaware
Address: 1 Bridge St, Suite 42, Irvington, NY, United States, 10533

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELEDA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131462174 2024-06-25 WELEDA INC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105553
Plan sponsor’s address 1 BRIDGE STREET SUITE 42, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing AMANDA OSTROWSKI
WELEDA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131462174 2023-04-19 WELEDA INC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105553
Plan sponsor’s address 1 BRIDGE STREET SUITE 42, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing NICOLE DUPUIS
WELEDA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131462174 2022-05-18 WELEDA INC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105553
Plan sponsor’s address 1 BRIDGE STREET SUITE 42, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing AMANDA OSTROWSKI
WELEDA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131462174 2021-07-14 WELEDA INC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105553
Plan sponsor’s address 1 BRIDGE STREET SUITE 42, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing AMANDA OSTROWSKI
WELEDA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131462174 2020-07-01 WELEDA INC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing AMANDA OSTROWSKI
WELEDA INC 401 K PROFIT SHARING PLAN TRUST 2018 131462174 2019-04-18 WELEDA INC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing CLOTILDE RODRIGUEZ
WELEDA INC 401 K PROFIT SHARING PLAN TRUST 2017 131462174 2018-04-06 WELEDA INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing BRIAN J. KLAS
WELEDA INC 401 K PROFIT SHARING PLAN TRUST 2016 131462174 2017-06-05 WELEDA INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing BRIAN J KLAS
WELEDA INC 401 K PROFIT SHARING PLAN TRUST 2015 131462174 2016-05-26 WELEDA INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing BRIAN J KLAS
WELEDA INC 401 K PROFIT SHARING PLAN TRUST 2014 131462174 2015-05-18 WELEDA INC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 325410
Sponsor’s telephone number 8455105566
Plan sponsor’s address 1 BRIDGE ST STE 42, IRVINGTON, NY, 105331560

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing BRIAN J. KLAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Bridge St, Suite 42, Irvington, NY, United States, 10533

Chief Executive Officer

Name Role Address
KATHLEEN O'BRIEN Chief Executive Officer 1 BRIDGE ST, SUITE 42, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2001-02-27 2024-02-09 Address 175 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1956-09-27 2001-02-27 Address 1634 SECOND AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1931-12-23 1956-09-27 Address 235 FOURTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000355 2024-02-09 BIENNIAL STATEMENT 2024-02-09
010227000433 2001-02-27 CERTIFICATE OF CHANGE 2001-02-27
34129 1956-09-27 CERTIFICATE OF AMENDMENT 1956-09-27
F654-54 1940-01-26 CERTIFICATE OF AMENDMENT 1940-01-26
F522-6 1931-12-23 APPLICATION OF AUTHORITY 1931-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
136960 0213100 1984-02-24 841 SO MAIN ST, Spring Valley, NY, 10977
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-24
Case Closed 1984-02-29
10704567 0213100 1983-08-10 241 HUNGRY HOLLOW RD, Spring Valley, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-10
Case Closed 1983-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799207304 2020-04-29 0202 PPP 1 Bridge St, IRVINGTON, NY, 10533-1543
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579455
Loan Approval Amount (current) 579455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address IRVINGTON, WESTCHESTER, NY, 10533-1543
Project Congressional District NY-16
Number of Employees 36
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582582.47
Forgiveness Paid Date 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702494 Other Fraud 2017-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-04-06
Termination Date 2019-01-10
Date Issue Joined 2018-03-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name HUGHES
Role Plaintiff
Name WELEDA, INC.
Role Defendant
2409380 Americans with Disabilities Act - Other 2024-12-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MURPHY
Role Plaintiff
Name WELEDA, INC.
Role Defendant
1810917 Americans with Disabilities Act - Other 2018-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-03-06
Date Issue Joined 2019-02-04
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name WELEDA, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State