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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
WEKOS, LLC | DOS Process Agent | 338 Jericho Turnpike, Suite 254, Syosset, NY, United States, 11791 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State