Name: | MY WELLBEING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2017 (8 years ago) |
Entity Number: | 5194244 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 287 Park Ave S, Floor 7, New York, NY, United States, 10010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MY WELLBEING 401 (K) PLAN | 2023 | 822503010 | 2024-05-28 | MY WELLBEING INC. | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | ALYSSA PETERSEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Plan sponsor’s address | 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | LATECIA HARRISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561900 |
Sponsor’s telephone number | 4152908650 |
Plan sponsor’s address | 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2022-06-30 |
Name of individual signing | ALYSSA PETERSEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621330 |
Plan sponsor’s address | 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2021-06-27 |
Name of individual signing | ALYSSA PETERSEL |
Name | Role | Address |
---|---|---|
MY WELLBEING, INC. | DOS Process Agent | 287 Park Ave S, Floor 7, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ALYSSA PETERSEL | Chief Executive Officer | 287 PARK AVE S, FLOOR 7, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 287 PARK AVE S, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 111 5TH AVE, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2023-08-02 | Address | 415 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-08-29 | 2020-07-14 | Address | 451 STATE STREET APT. 8, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003165 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220113002203 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200714000067 | 2020-07-14 | CERTIFICATE OF CHANGE | 2020-07-14 |
170829000631 | 2017-08-29 | APPLICATION OF AUTHORITY | 2017-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106567106 | 2020-04-15 | 0202 | PPP | 451 State St., Apt. 8, Brooklyn, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State