Search icon

WELLS HILL PARTNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLS HILL PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1983 (42 years ago)
Entity Number: 853547
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER Y GEVALT Chief Executive Officer 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133171270
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
31GE0475144 CORPORATE BROKER 2026-07-29
109911086 REAL ESTATE PRINCIPAL OFFICE No data
10301223625 ASSOCIATE BROKER 2026-10-20

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-02 2023-07-05 Address 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-07-05 Address 720 FIFTH AVENUE, 12 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001579 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230602003822 2023-06-02 BIENNIAL STATEMENT 2021-07-01
190710060671 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180402002089 2018-04-02 BIENNIAL STATEMENT 2017-07-01
B536623-3 1987-08-24 CERTIFICATE OF AMENDMENT 1987-08-24

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-0.25
Total Face Value Of Loan:
93216.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93216.25
Current Approval Amount:
93216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94066.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State