Search icon

WELLS GROUP OF NEW YORK, INC.

Company Details

Name: WELLS GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445224
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 166 Fifth Avenue, Fifth Floor, New York, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLS GROUP OF NEW YORK 401(K) PLAN 2023 832578668 2024-05-08 WELLS GROUP OF NEW YORK, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7327403037
Plan sponsor’s address 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
WELLS GROUP OF NEW YORK 401(K) PLAN 2022 832578668 2023-05-27 WELLS GROUP OF NEW YORK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7327403037
Plan sponsor’s address 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
WELLS GROUP OF NEW YORK 401(K) PLAN 2021 832578668 2022-05-19 WELLS GROUP OF NEW YORK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7327403037
Plan sponsor’s address 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
WELLS GROUP OF NEW YORK 401(K) PLAN 2020 832578668 2021-05-27 WELLS GROUP OF NEW YORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7327403037
Plan sponsor’s address 26 HILL STREET, 518, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROL HO
WELLS GROUP OF NEW YORK 401(K) PLAN 2019 832578668 2020-07-08 WELLS GROUP OF NEW YORK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7327403037
Plan sponsor’s address 27 W 20TH STREET, 701, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CAROL HO

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
WELLS GROUP OF NEW YORK, INC. DOS Process Agent 166 Fifth Avenue, Fifth Floor, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEORGE WELLS Chief Executive Officer 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-01-21 2024-01-21 Address 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-21 2024-01-21 Address 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-01-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-11-04 2024-01-21 Address 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-01-21 Address 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2018-11-19 2024-01-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-11-19 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-11-19 2020-11-04 Address 1 IRVING PLACE, APT. V16G, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240121000008 2024-01-21 BIENNIAL STATEMENT 2024-01-21
201104060765 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190604000303 2019-06-04 CERTIFICATE OF AMENDMENT 2019-06-04
190517000134 2019-05-17 CERTIFICATE OF AMENDMENT 2019-05-17
181119010050 2018-11-19 CERTIFICATE OF INCORPORATION 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469247300 2020-04-30 0202 PPP 27 West 20th Street, Suite 701 0.0, New York, NY, 10011-3727
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137977
Loan Approval Amount (current) 137977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-3727
Project Congressional District NY-12
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139524.49
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State