Search icon

WELLS HOMESTEAD ACRES LLC

Company Details

Name: WELLS HOMESTEAD ACRES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303502
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 4945 SOUND AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
MATTHEW WELLS DOS Process Agent 4945 SOUND AVE, RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
200526060402 2020-05-26 BIENNIAL STATEMENT 2020-03-01
180314010059 2018-03-14 ARTICLES OF ORGANIZATION 2018-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
18842.00
Total Face Value Of Loan:
18842.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57400.00
Total Face Value Of Loan:
57400.00
Date:
2020-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-26
Type:
Fat/Cat
Address:
6142 SOUND AVE., JAMESPORT, NY, 11947
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18842
Current Approval Amount:
18842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19088.24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State