Search icon

JIMMY C. WHEEL FACTORY, INC.

Company Details

Name: JIMMY C. WHEEL FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5525768
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 55 ST. MARY'S PLACE, FREEPORT, NY, United States, 11520
Principal Address: 55 ST MARYS PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIMMY C WHEEL FACTORY INC 401K 2023 834277585 2024-10-15 JIMMY C WHEEL FACTORY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 5165101680
Plan sponsor’s address 55 SAINT MARYS PL, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JIMMY HILDMAN
Valid signature Filed with authorized/valid electronic signature
JIMMY C WHEEL FACTORY INC 401K 2022 834277585 2023-08-26 JIMMY C WHEEL FACTORY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 5165101680
Plan sponsor’s address 55 SAINT MARYS PL, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-08-26
Name of individual signing JIMMY HILDMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ST. MARY'S PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JIMMY HILDMAN Chief Executive Officer 519 STEWART AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2019-04-02 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-02 2023-10-18 Address 55 ST. MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018004113 2023-10-18 BIENNIAL STATEMENT 2023-04-01
190402000167 2019-04-02 CERTIFICATE OF INCORPORATION 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494617106 2020-04-13 0235 PPP 55 St. Mary's Place, FREEPORT, NY, 11520-0001
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134295.2
Loan Approval Amount (current) 134295.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135589.45
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State