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

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

Form 5500 Series

Employer Identification Number (EIN):
131462174
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

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

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:
579455.00
Total Face Value Of Loan:
579455.00

Trademarks Section

Serial Number:
73534552
Mark:
QUALITY THROUGH NATURE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
QUALITY THROUGH NATURE

Goods And Services

For:
MOUTH, SKIN AND HAIR CARE PRODUCTS, NAMELY, TOOTHPASTE AND MOUTHWASH, HAIR LOTIONS, HAIR OILS, HAIR SHAMPOOS, AND HAIR CONDITIONERS, TOILET SOAPS, SKIN CREAMS, SKIN LOTIONS, SKIN OILS, DEODORANTS FOR PERSONAL USE, BABY CREAMS AND BABY OILS
First Use:
1985-03-27
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73429298
Mark:
QUALITY THROUGH NATURE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-06-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
QUALITY THROUGH NATURE

Goods And Services

For:
MOUTH, SKIN ANDHAIR CARE PRODUCTS AND IN PARTICULAR TOOTHPASTE AND MOUTHWASH, HAIR LOTIONS, HAIR OILS, HAIR SHAMPOO, ANDHAIR CONDITIONERS, TOILET SOAPS, SKIN CREAMS, SKIN LOTIONS, SKIN OILS, DEODORANTFOR PERSONAL USE, BABY CREAMS AND BABY OILS
First Use:
1983-02-01
International Classes:
003 - Primary Class
Class Status:
ABANDONED
Serial Number:
73262398
Mark:
AH-H-H, HERE'S THE RUB!
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-05-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AH-H-H, HERE'S THE RUB!

Goods And Services

For:
Skin Massage Oil
First Use:
1979-11-26
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-24
Type:
Planned
Address:
841 SO MAIN ST, Spring Valley, NY, 10977
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-08-10
Type:
Planned
Address:
241 HUNGRY HOLLOW RD, Spring Valley, NY, 10977
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579455
Current Approval Amount:
579455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
582582.47

Court Cases

Court Case Summary

Filing Date:
2024-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
WELEDA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WELEDA, INC.
Party Role:
Defendant
Party Name:
DIAZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HUGHES
Party Role:
Plaintiff
Party Name:
WELEDA, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State