Search icon

HALSTED S. WELLES ASSOCIATES, INC.

Company Details

Name: HALSTED S. WELLES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1978 (46 years ago)
Entity Number: 522610
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 630 Flushing Avenue, 5th Floor, Mailbox 97, Brooklyn, NY, United States, 11206
Principal Address: Halsted S. Welles, 4601 Noyack Road, Sag Harbor, NY, United States, 11963

Contact Details

Phone +1 347-987-3808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALSTED S. WELLES ASSOCIATES, INC. DOS Process Agent 630 Flushing Avenue, 5th Floor, Mailbox 97, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
HALSTED S. WELLES Chief Executive Officer 630 FLUSHING AVENUE, 5TH FLOOR, MAILBOX 97, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2106183-DCA Active Business 2022-05-20 2025-02-28

History

Start date End date Type Value
2024-11-25 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address 630 FLUSHING AVENUE, 5TH FLOOR, MAILBOX 97, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 287 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-03 2024-11-20 Address 287 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000119 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221104001842 2022-11-04 BIENNIAL STATEMENT 2022-11-01
210901000923 2021-09-01 BIENNIAL STATEMENT 2021-09-01
20171206078 2017-12-06 ASSUMED NAME LLC INITIAL FILING 2017-12-06
141103006609 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130906006306 2013-09-06 BIENNIAL STATEMENT 2012-11-01
110503003163 2011-05-03 BIENNIAL STATEMENT 2010-11-01
081027002680 2008-10-27 BIENNIAL STATEMENT 2008-11-01
A531664-4 1978-11-20 CERTIFICATE OF INCORPORATION 1978-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587157 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587156 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3440846 TRUSTFUNDHIC INVOICED 2022-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3440847 EXAMHIC INVOICED 2022-04-22 50 Home Improvement Contractor Exam Fee
3440848 LICENSE INVOICED 2022-04-22 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863028502 2021-02-22 0202 PPS 630 Flushing Ave, Brooklyn, NY, 11206-5768
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273700
Loan Approval Amount (current) 273700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22221
Servicing Lender Name TrustBank
Servicing Lender Address 600 E Main St, OLNEY, IL, 62450-2164
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5768
Project Congressional District NY-08
Number of Employees 12
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22221
Originating Lender Name TrustBank
Originating Lender Address OLNEY, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275837.11
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State