Search icon

WELLNESS INC

Company Details

Name: WELLNESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2009 (16 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 3764653
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 379 OLD TOWN RD, PORT JEFFERSON STAT, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 OLD TOWN RD, PORT JEFFERSON STAT, NY, United States, 11776

Chief Executive Officer

Name Role Address
JASON A JAMPOL Chief Executive Officer 379 OLD TOWN RD, PORT JEFFERSON STAT, NY, United States, 11776

History

Start date End date Type Value
2013-03-12 2023-11-28 Address 379 OLD TOWN RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-03-12 2023-11-28 Address 379 OLD TOWN RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
2011-03-11 2013-03-12 Address 48 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2011-03-11 2013-03-12 Address 48 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-03-12 Address 48 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2009-01-20 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-20 2011-03-11 Address 311 THOMPSON STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003695 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
150114006875 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130312002048 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110311002058 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090120000229 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855208910 2021-04-29 0235 PPS 479 Sterling Ln N/A, Oyster Bay, NY, 11771-2500
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2500
Project Congressional District NY-03
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4396.7
Forgiveness Paid Date 2021-11-03
4691927801 2020-05-28 0235 PPP 479 Sterling Ln, UPPER BROOKVILLE, NY, 11771-2500
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UPPER BROOKVILLE, NASSAU, NY, 11771-2500
Project Congressional District NY-03
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4425.94
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State