Search icon

WELLCO INC.

Company Details

Name: WELLCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974514
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 66 PALMER AVE, 35, BRONXVILLE, NY, United States, 10708
Principal Address: 66 PALMER AVENUE, 35, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLCO, INC. 401(K) PLAN 2021 813254542 2022-09-21 WELLCO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9148744689
Plan sponsor’s address 7 COTTAGE PL, TUCKAHOE, NY, 10707
WELLCO, INC. 401(K) PLAN 2019 813254542 2020-10-13 WELLCO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9148744689
Plan sponsor’s address 66 PALMER AVENUE, SUITE 35, BRONXVILLE, NY, 10707

DOS Process Agent

Name Role Address
WELLCO INC DOS Process Agent 66 PALMER AVE, 35, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
GEORGE MOSCONE Chief Executive Officer 66 PALMER AVENUE, 35, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2018-11-19 2020-11-19 Address 66 PALMER AVE., STE. 35, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2016-07-08 2018-11-19 Address 16 BRONSON AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060459 2020-11-19 BIENNIAL STATEMENT 2020-07-01
181119000718 2018-11-19 CERTIFICATE OF AMENDMENT 2018-11-19
160708010047 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101551513 0215800 1994-12-20 ADDISON CENTRAL SCHOOL, 1 COLWELL STREET, ADDISON, NY, 14801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-27
Case Closed 1995-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-01-09
Abatement Due Date 1995-01-12
Current Penalty 900.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
102913159 0215800 1992-04-28 ROE & HOFFMAN STREETS, ELMIRA, NY, 14902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Nr Instances 3
Nr Exposed 4
Gravity 01
106930498 0215800 1992-04-02 WOMENS NATIONAL PARK, SENECA FALLS, NY, 13148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1992-04-06
106160641 0215800 1992-01-02 WEST HIGH SCHOOL, PAINTED POST, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-03
Case Closed 1992-01-17
106163736 0215800 1991-08-02 VARIOUS SCHOOL DISTRICT BLDGS., ELMIRA, NY, 14905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-06
Case Closed 1991-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1991-08-26
Abatement Due Date 1991-08-29
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
102651163 0215800 1990-12-28 VARIOUS SCHOOL DISTRICT BLDGS., ELMIRA, NY, 14905
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-12-28
Case Closed 1991-01-04
107651317 0215800 1990-03-21 VARIOUS SCHOOL DISTRICT BLDGS., ELMIRA, NY, 14905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-23
Case Closed 1990-05-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1990-04-13
Abatement Due Date 1990-04-16
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100511591 0215800 1989-05-17 VARIOUS SCHOOL DISTRICT BLDGS., ELMIRA, NY, 14905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-17
Case Closed 1989-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-08-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-09
Abatement Due Date 1989-08-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-09
Abatement Due Date 1989-08-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102650181 0215800 1988-09-15 BARTON HILL, CORNELL UNIVERSITY, ITHACA, NY, 14851
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-09-16
Emphasis N: TRENCH
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-09-29
Abatement Due Date 1988-10-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
102650710 0215800 1988-07-28 110 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-28
Case Closed 1988-07-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9993517108 2020-04-15 0202 PPP 66 PALMER AVE STE 35, BRONXVILLE, NY, 10708
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77182
Loan Approval Amount (current) 77182
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77972
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406113 Miller Act 1994-03-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1994-03-09
Termination Date 1995-04-04
Section 0270

Parties

Name USA
Role Plaintiff
Name WELLCO INC.
Role Defendant
2102081 Other Statutory Actions 2021-03-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-10
Termination Date 2021-04-07
Section 0041
Status Terminated

Parties

Name FEDERAL TRADE COMMISSION
Role Plaintiff
Name WELLCO INC.
Role Defendant
9306578 Miller Act 1993-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1993-12-30
Termination Date 1994-12-09
Section 0270

Parties

Name US-ROBINSON CONCRETE
Role Plaintiff
Name WELLCO INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State