Search icon

WEKOS, LLC

Company Details

Name: WEKOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720969
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 338 Jericho Turnpike, Suite 254, Syosset, NY, United States, 11791

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEKOS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473348261 2024-05-03 WEKOS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5163866205
Plan sponsor’s address 338 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
WEKOS, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473348261 2023-04-08 WEKOS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5163866205
Plan sponsor’s address 338 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
WEKOS, LLC DOS Process Agent 338 Jericho Turnpike, Suite 254, Syosset, NY, United States, 11791

History

Start date End date Type Value
2024-05-02 2025-03-03 Address 6900 Jericho Turnpike, Suite 306, Syosset, NY, 11791, USA (Type of address: Service of Process)
2019-02-11 2024-05-02 Address 1000 WOODBURY ROAD, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-03-05 2019-02-11 Address 1000 WOODBURY ROAD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000247 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240502004845 2024-05-02 BIENNIAL STATEMENT 2024-05-02
190211061475 2019-02-11 BIENNIAL STATEMENT 2017-03-01
150528001033 2015-05-28 CERTIFICATE OF PUBLICATION 2015-05-28
150305010172 2015-03-05 ARTICLES OF ORGANIZATION 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629097703 2020-05-01 0235 PPP 1000 WOODBURY RD STE 104, WOODBURY, NY, 11797
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) 413392
Loan Approval Amount (current) 413392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417713.32
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State