Search icon

MY WELLBEING, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 6072893684
Plan sponsor’s address 401 PARK AVE S FL 10, NEW YORK, NY, 100168808

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ALYSSA PETERSEL
MY WELLBEING 401(K) PLAN 2022 822503010 2023-06-20 MY WELLBEING, INC. 8
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
MY WELLBEING 401(K) PLAN 2021 822503010 2022-06-30 MY WELLBEING, INC. 4
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
MY WELLBEING 401(K) PLAN 2020 822503010 2021-06-27 MY WELLBEING, INC. 0
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

DOS Process Agent

Name Role Address
MY WELLBEING, INC. DOS Process Agent 287 Park Ave S, Floor 7, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
ALYSSA PETERSEL Chief Executive Officer 287 PARK AVE S, FLOOR 7, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26192
Loan Approval Amount (current) 26192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26406.63
Forgiveness Paid Date 2021-02-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State