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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State