Search icon

WELKIN ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WELKIN ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975256
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 66 N 19TH STREET, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
WELKIN ENTERPRISES, LLC DOS Process Agent 66 N 19TH STREET, WYANDANCH, NY, United States, 11798

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
AARON MOLINO
User ID:
P2451900

Unique Entity ID

Unique Entity ID:
ZZNRUMH8DX83
CAGE Code:
8RA67
UEI Expiration Date:
2025-11-01

Business Information

Division Name:
WELKIN ENTERPRISES LLC
Activation Date:
2024-11-05
Initial Registration Date:
2020-09-21

Form 5500 Series

Employer Identification Number (EIN):
813575053
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012024361A61 2024-12-26 2025-01-31 C.A.R. RESTORATION CENTRE STREET, MANHATTAN, FROM STREET WALKER STREET TO STREET WHITE STREET
M012024312B21 2024-11-07 2024-12-10 REPAIR WATER CENTRE STREET, MANHATTAN, FROM STREET HOGAN PLACE TO STREET WHITE STREET
M002024304A54 2024-10-30 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M012024232C03 2024-08-19 2024-08-30 REPAIR SEWER - PROTECTED FT WASHINGTON AVENUE, MANHATTAN, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET
B012024227B31 2024-08-14 2024-09-13 MAJOR INSTALLATIONS - SEWER HERKIMER STREET, BROOKLYN, FROM STREET HAVENS PLACE TO STREET VAN SINDEREN AVENUE

History

Start date End date Type Value
2020-07-07 2024-08-05 Address 66 N 19TH STREET, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
2016-07-11 2020-07-07 Address 52 HOLLINS LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003653 2024-08-05 BIENNIAL STATEMENT 2024-08-05
200707061890 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006436 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160928000185 2016-09-28 CERTIFICATE OF PUBLICATION 2016-09-28
160711000291 2016-07-11 ARTICLES OF ORGANIZATION 2016-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,156.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $100,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-06-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State