Search icon

WIA CONSULTANTS INC.

Company Details

Name: WIA CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1982 (42 years ago)
Entity Number: 809413
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 90 Merrick Ave., Suite 102, East Meadow, NY, United States, 11554

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
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2023 112632902 2024-10-14 WIA CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 90 MERRICK AVE-STE 102, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing HOLLIE BROSTEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing HOLLIE BROSTEK
Valid signature Filed with authorized/valid electronic signature
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2022 112632902 2023-07-27 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5163847615
Plan sponsor’s address 90 MERRICK AVE, STE102, EAST MEADOW, NY, 11554

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing FIDUCIARY ASSISTANCE
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2022 112632902 2023-10-12 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 90 MERRICK AVE-STE 102, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2021 112632902 2022-10-14 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 90 MERRICK AVE-STE 102, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2020 112632902 2021-10-11 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 60 GEROGE STREET, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2019 112632902 2020-10-12 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 90 MERRICK AVE STE102, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2018 112632902 2019-10-14 WIA CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 60 GEORGE STREET, BABLYLON, NY, 11702

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2017 112632902 2018-10-12 WIA CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 60 GEORGE STREET, BABLYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2016 112632902 2017-10-16 WIA CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 60 GEORGE STREET, BABLYLON, NY, 11702

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing HOLLIE BROSTEK
WIA CONSULTANTS, INC., PROFIT SHARING PLAN 2015 112632902 2016-10-12 WIA CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 541990
Sponsor’s telephone number 5162490469
Plan sponsor’s address 60 GEORGE STREET, BABLYLON, NY, 11702

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing HOLLIE BROSTEK
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing HOLLIE BROSTEK

DOS Process Agent

Name Role Address
HOLLIE L BROSTEK DOS Process Agent 90 Merrick Ave., Suite 102, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
HOLLIE L BROSTEK Chief Executive Officer 90 MERRICK AVE., SUITE 102, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 100 BROADHOLLOW RD STE 203, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 90 MERRICK AVE., SUITE 102, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-01-11 2025-03-05 Address 100 BROADHOLLOW RD STE 203, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-01-11 2025-03-05 Address 100 BROADHOLLOW RD STE 203, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-01-20 2007-01-11 Address 100 CROSSWAYS PARK W, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-01-20 2007-01-11 Address 100 CROSSWAYS PARK W, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2005-01-20 2007-01-11 Address 100 CROSSWAYS PARK W, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-12-30 2005-01-20 Address 100 CROSSWAYS PARK W., SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-12-30 2005-01-20 Address 100 CROSSWAYS PARK W., SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1998-12-30 2005-01-20 Address 100 CROSSWAYS PARK W., SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250305001194 2025-03-05 BIENNIAL STATEMENT 2025-03-05
081219002363 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070111002504 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050120002677 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021120002769 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001122002036 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981230002191 1998-12-30 BIENNIAL STATEMENT 1998-12-01
961217002163 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931217002592 1993-12-17 BIENNIAL STATEMENT 1993-12-01
921215003345 1992-12-15 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072517403 2020-05-18 0235 PPP 90 Merrick Ave, EAst Meadow, NY, 11554
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45266
Loan Approval Amount (current) 45266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAst Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45736.02
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State