Search icon

WITTUS INC.

Company Details

Name: WITTUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404301
ZIP code: 10576
County: Westchester
Place of Formation: New York
Principal Address: 40 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576
Address: POST OFFICE BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

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
WITTUS INC PROFIT SHARING 2016 205429115 2017-09-06 WITTUS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2015 205429115 2016-06-20 WITTUS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2014 205429115 2015-06-23 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2013 205429115 2014-07-11 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2012 205429115 2013-07-25 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2011 205429115 2012-07-30 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Plan administrator’s name and address

Administrator’s EIN 205429115
Plan administrator’s name WITTUS INC
Plan administrator’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576
Administrator’s telephone number 9147645679

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2010 205429115 2011-07-13 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Plan administrator’s name and address

Administrator’s EIN 205429115
Plan administrator’s name WITTUS INC
Plan administrator’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576
Administrator’s telephone number 9147645679

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing ALYCE WITTUS
WITTUS INC PROFIT SHARING 2009 205429115 2010-06-18 WITTUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 9147645679
Plan sponsor’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Plan administrator’s name and address

Administrator’s EIN 205429115
Plan administrator’s name WITTUS INC
Plan administrator’s address PO BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576
Administrator’s telephone number 9147645679

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing ALYCE WITTUS
Role Employer/plan sponsor
Date 2010-06-18
Name of individual signing ALYCE WITTUS

DOS Process Agent

Name Role Address
WITTUS INC. DOS Process Agent POST OFFICE BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
NIELS WITTUS Chief Executive Officer PO BOX 120, 40 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2006-08-24 2016-08-02 Address POST OFFICE BOX 120, 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006637 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006482 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006602 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810003227 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804002206 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060824000017 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351587406 2020-05-14 0202 PPP 40 WESTCHESTER AVE, POUND RIDGE, NY, 10576
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32063
Loan Approval Amount (current) 32063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32438.32
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1000080 Interstate 2024-10-31 3000 2024 1 1 Private(Property)
Legal Name WITTUS INC
DBA Name -
Physical Address 40 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, US
Mailing Address PO BOX 120, POUND RIDGE, NY, 10576, US
Phone (914) 764-5679
Fax (914) 764-0465
E-mail RAISW@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK3020014
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit NISSAN DIE
License plate of the main unit 10179ND
License state of the main unit NY
Vehicle Identification Number of the main unit JNAMA33H02AE65091
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State