Search icon

WELCOMEDRIVER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELCOMEDRIVER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4609806
ZIP code: 10901
County: Rockland
Place of Formation: California
Address: 5 ROSE HILL ROAD, SUFFERN, NY, United States, 10901
Principal Address: 75 N. MIDDLETOWN, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
DEBORAH MUNITZ Chief Executive Officer WELCOMEDRIVER INC., 75 N. MIDDLETOWN, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
WELCOMEDRIVER INC. ATTN: DEBORAH MUNITZ DOS Process Agent 5 ROSE HILL ROAD, SUFFERN, NY, United States, 10901

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DEBORAH MUNITZ
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2652632

History

Start date End date Type Value
2024-04-12 2024-04-12 Address WELCOMEDRIVER INC., 75 N. MIDDLETOWN, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-04-12 Address WELCOMEDRIVER INC., 75 N. MIDDLETOWN, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-02-19 2020-08-17 Address 5 ROSE HILL ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2019-02-19 2024-04-12 Address 5 ROSE HILL ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2014-07-22 2019-02-19 Address 5 ROSE HILL ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001926 2024-04-12 BIENNIAL STATEMENT 2024-04-12
200817060498 2020-08-17 BIENNIAL STATEMENT 2020-07-01
190219060132 2019-02-19 BIENNIAL STATEMENT 2018-07-01
140722000002 2014-07-22 APPLICATION OF AUTHORITY 2014-07-22

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24582.00
Total Face Value Of Loan:
24582.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112.00
Total Face Value Of Loan:
24612.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24582
Current Approval Amount:
24582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24692.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24773.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State