Search icon

WELCOME GROUP, INC.

Company Details

Name: WELCOME GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503678
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: PO Box 705, Shirley, NY, United States, 11967
Principal Address: 1495 Montauk Highway, Suite 12, Mastic, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOBIND BATHIJA Chief Executive Officer PO BOX 705, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
TRISTATE DONUT GROUP INC. DOS Process Agent PO Box 705, Shirley, NY, United States, 11967

History

Start date End date Type Value
2023-04-11 2023-04-11 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2023-04-11 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2020-10-21 2023-04-11 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2016-12-19 2020-10-21 Address 155 W SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-07-09 2016-12-19 Address 1495 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2007-04-16 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-16 2020-10-21 Address P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411000767 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210702002308 2021-07-02 BIENNIAL STATEMENT 2021-07-02
201021060422 2020-10-21 BIENNIAL STATEMENT 2019-04-01
161219006322 2016-12-19 BIENNIAL STATEMENT 2015-04-01
141107002039 2014-11-07 BIENNIAL STATEMENT 2013-04-01
090709003123 2009-07-09 BIENNIAL STATEMENT 2009-04-01
070416000900 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028277109 2020-04-11 0235 PPP 155 SUNRISE HWY, LINDENHURST, NY, 11757-2528
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39790
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-2528
Project Congressional District NY-02
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40144.42
Forgiveness Paid Date 2021-06-02
1611618305 2021-01-19 0235 PPS 155 Sunrise Hwy, Lindenhurst, NY, 11757-2528
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-2528
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53297.65
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State