Search icon

WELLMILL, LLC

Company Details

Name: WELLMILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922285
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 80 DAVIDS DRIVE, SUITE 2, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WELLMILL, LLC DOS Process Agent 80 DAVIDS DRIVE, SUITE 2, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2018-03-06 2020-08-14 Address 69 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2012-04-25 2018-03-06 Address 474 FULTON ST, APT 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-03-10 2012-04-25 Address 474 FULTON STREET, APT 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-03-10 2011-03-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-10 2011-03-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060190 2020-08-14 BIENNIAL STATEMENT 2020-03-01
180306006986 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160315006098 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140313006588 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120425002510 2012-04-25 BIENNIAL STATEMENT 2012-03-01
111019000814 2011-10-19 CERTIFICATE OF PUBLICATION 2011-10-19
110310000691 2011-03-10 CERTIFICATE OF AMENDMENT 2011-03-10
100310000541 2010-03-10 ARTICLES OF ORGANIZATION 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4687198408 2021-02-06 0235 PPS 80 Davids Dr Ste 2, Hauppauge, NY, 11788-2002
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72097
Loan Approval Amount (current) 72097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2002
Project Congressional District NY-01
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72593.67
Forgiveness Paid Date 2021-10-25
7457197105 2020-04-14 0235 PPP 69 MALL DRIVE, COMMACK, NY, 11725
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80390
Loan Approval Amount (current) 80390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81222.93
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State