Search icon

WELLSTON FREIGHT INC

Company Details

Name: WELLSTON FREIGHT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185886
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-01 ROCKAWAY BLVD, SUITE 238, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLSTON FREIGHT INC - 401K PLAN 2023 454227740 2024-09-04 WELLSTON FREIGHT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 488510
Sponsor’s telephone number 9172243467
Plan sponsor’s address 17501 ROCKAWAY BLVD, STE 238, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WELLSTON FREIGHT INC - 401K PLAN 2022 454227740 2023-09-13 WELLSTON FREIGHT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 488510
Sponsor’s telephone number 9172243467
Plan sponsor’s address 17501 ROCKAWAY BLVD, STE 238, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
WELLSTON FREIGHT INC DOS Process Agent 175-01 ROCKAWAY BLVD, SUITE 238, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RU SUN Chief Executive Officer 37 ADMIRAL LN, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
220324001504 2022-03-24 BIENNIAL STATEMENT 2022-01-01
160119006192 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140711006818 2014-07-11 BIENNIAL STATEMENT 2014-01-01
120109000415 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625838507 2021-03-01 0202 PPS 638 50th St Apt 1A, Brooklyn, NY, 11220-2120
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14980
Loan Approval Amount (current) 14980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2120
Project Congressional District NY-10
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15071.93
Forgiveness Paid Date 2021-10-21
2042268006 2020-06-23 0202 PPP 17501 Rockaway Blvd, Suite 238, Jamacia, NY, 11434
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamacia, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15048.18
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State