Search icon

WELL PORT CONTAINER LINE INC.

Company Details

Name: WELL PORT CONTAINER LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2008 (16 years ago)
Entity Number: 3756898
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 149-05 177TH ST, STE 200, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM LUO DOS Process Agent 149-05 177TH ST, STE 200, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
WILLIAM LUO Chief Executive Officer 149-05 177TH ST, STE 200, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 149-05 177TH ST, STE 200, JAMAICA, NY, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 149-05 177TH ST, STE 200, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-09-13 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-15 2024-12-18 Address 149-05 177TH ST, STE 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-09-15 2024-12-18 Address 149-05 177TH ST, STE 200, JAMAICA, NY, USA (Type of address: Chief Executive Officer)
2008-12-29 2020-09-15 Address 257 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-12-29 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218002845 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210802002031 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200915060473 2020-09-15 BIENNIAL STATEMENT 2018-12-01
081229000390 2008-12-29 CERTIFICATE OF INCORPORATION 2008-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204087710 2020-05-01 0202 PPP 14905 177TH ST STE 200, JAMAICA, NY, 11434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 424130
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83025.68
Forgiveness Paid Date 2021-02-12
8834358309 2021-01-30 0202 PPS 14905 177th St Ste 200, Jamaica, NY, 11434-6211
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79960
Loan Approval Amount (current) 79960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-6211
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80554.24
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State