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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342905353 0214700 2018-01-26 6142 SOUND AVE., JAMESPORT, NY, 11947
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2018-01-26
Case Closed 2018-02-09

Related Activity

Type Accident
Activity Nr 1304367

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760937405 2020-05-15 0235 PPP 4945 SOUND AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18842
Loan Approval Amount (current) 18842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19088.24
Forgiveness Paid Date 2021-09-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State