Search icon

WEGO CHEMICAL GROUP INC.

Company Details

Name: WEGO CHEMICAL GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2015 (9 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 4867028
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 239 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 239 Great Neck Road, Great Neck, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEGO CHEMICAL GROUP INC. 401(K) PLAN 2017 475641795 2018-07-06 WEGO CHEMICAL GROUP INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424600
Sponsor’s telephone number 5164873510
Plan sponsor’s address 239 GREAT NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing STEVEN STERNBERG
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing STEVEN STERNBERG
WEGO CHEMICAL GROUP INC. 401(K) PLAN 2016 475641795 2017-07-17 WEGO CHEMICAL GROUP INC. 38
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424600
Sponsor’s telephone number 5164873510
Plan sponsor’s address 239 GREAT NECK RD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing STEVEN STERNBERG
WEGO CHEMICAL GROUP INC. 401(K) PLAN 2016 475641795 2018-12-14 WEGO CHEMICAL GROUP INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424600
Sponsor’s telephone number 5164873510
Plan sponsor’s address 239 GREAT NECK RD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2018-12-14
Name of individual signing STEVEN STERNBERG
WEGO CHEMICAL GROUP INC. 401(K) PLAN 2015 133125049 2016-07-19 WEGO CHEMICAL GROUP INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424600
Sponsor’s telephone number 5164873510
Plan sponsor’s address 239 GREAT NECK RD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MARTIN FERBER
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing MARTIN FERBER

DOS Process Agent

Name Role Address
BARRY OKUN DOS Process Agent 239 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HILBERT ESHAGHPOUR Chief Executive Officer 239 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2015-12-21 2023-03-22 Address 239 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322000091 2023-03-21 CERTIFICATE OF TERMINATION 2023-03-21
211222000822 2021-12-22 BIENNIAL STATEMENT 2021-12-22
151221000285 2015-12-21 APPLICATION OF AUTHORITY 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074658302 2021-01-26 0235 PPS 239 Great Neck Rd, Great Neck, NY, 11021-3301
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1384660
Loan Approval Amount (current) 1384660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3301
Project Congressional District NY-03
Number of Employees 81
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1404424.6
Forgiveness Paid Date 2022-07-18
3869567205 2020-04-27 0235 PPP 239 Great Neck Road, GREAT NECK, NY, 11021-3301
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1292000
Loan Approval Amount (current) 1292000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREAT NECK, NASSAU, NY, 11021-3301
Project Congressional District NY-03
Number of Employees 73
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1302406.79
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State