Search icon

WELKE CUSTOMS BROKERS USA, INC.

Company Details

Name: WELKE CUSTOMS BROKERS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639787
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 36 Delaware St., Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WELKE Chief Executive Officer 36 DELAWARE ST., TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 Delaware St., Tonawanda, NY, United States, 14150

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 36 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 36 DELAWARE ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2014-05-01 2025-02-05 Address 36 DELAWARE ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2014-05-01 2025-02-05 Address 36 DELAWARE ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2010-03-26 2014-05-01 Address 204 BRIARHURST DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2010-03-26 2014-05-01 Address 275 COOPER AVE, STE 103, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2008-03-04 2010-03-26 Address 204 BRIARHURST DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2008-03-04 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003548 2025-02-05 BIENNIAL STATEMENT 2025-02-05
180830006131 2018-08-30 BIENNIAL STATEMENT 2018-03-01
140501002373 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120507002276 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100326002266 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080723000023 2008-07-23 CERTIFICATE OF AMENDMENT 2008-07-23
080304000853 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207447203 2020-04-28 0296 PPP 36 DELAWARE ST, TONAWANDA, NY, 14150-2218
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107900
Loan Approval Amount (current) 107900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-2218
Project Congressional District NY-26
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108919.88
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State