Search icon

THE WHEELERSHIP LLC

Company Details

Name: THE WHEELERSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990540
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: PO BOX 1634, Smithtown, NY, United States, 11787

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WHEELERSHIP LLC - 401(K) 2023 273357422 2024-05-28 THE WHEELERSHIP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 5168885114
Plan sponsor’s address PO. BOX 1634, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing GIUSEPPE CANNOVA
THE WHEELERSHIP LLC - 401(K) 2022 273357422 2023-10-04 THE WHEELERSHIP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 5168885114
Plan sponsor’s address PO. BOX 1634, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing GIUSEPPE CANNOVA
THE WHEELERSHIP LLC - 401(K) 2021 273357422 2022-05-26 THE WHEELERSHIP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 5168885114
Plan sponsor’s address PO. BOX 1634, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing GIUSEPPE CANNOVA

DOS Process Agent

Name Role Address
THE WHEELERSHIP LLC DOS Process Agent PO BOX 1634, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2010-08-30 2024-08-02 Address 17 BURT COURT, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002002 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220802000686 2022-08-02 BIENNIAL STATEMENT 2022-08-01
210721001610 2021-07-21 BIENNIAL STATEMENT 2021-07-21
110425000482 2011-04-25 CERTIFICATE OF PUBLICATION 2011-04-25
100830000748 2010-08-30 ARTICLES OF ORGANIZATION 2010-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4840437300 2020-04-30 0235 PPP 734 Walt Whitman Rd, ste 404, Melville, NY, 11747
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126339.04
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State