Name: | R. J. WELLBROCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1977 (48 years ago) |
Entity Number: | 445270 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ROBERT WELLBROCK | DOS Process Agent | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DOUGLAS ROBERT WELLBROCK | Chief Executive Officer | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2005-10-21 | Address | 107-19 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2005-10-21 | Address | 107-19 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2005-10-21 | Address | 107-19 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1977-08-17 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-08-17 | 1993-10-04 | Address | 107-19 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002066 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
20111027069 | 2011-10-27 | ASSUMED NAME LLC INITIAL FILING | 2011-10-27 |
110824002693 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090803002963 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070809002748 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051021002012 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
031120000116 | 2003-11-20 | ANNULMENT OF DISSOLUTION | 2003-11-20 |
DP-1352119 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970808002227 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
931004002465 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2764488407 | 2021-02-04 | 0202 | PPS | 10717 Metropolitan Ave, Forest Hills, NY, 11375-6820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7994827905 | 2020-06-17 | 0202 | PPP | 10717 METROPOLITAN AVE, FOREST HILLS, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State