Search icon

WILL COS ELECTRIC CO., INC.

Company Details

Name: WILL COS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1959 (65 years ago)
Entity Number: 125075
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W COSTOSO Chief Executive Officer 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MARK W COSTOSO DOS Process Agent 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1997-12-08 2003-12-11 Address 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Chief Executive Officer)
1997-12-08 2003-12-11 Address 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Principal Executive Office)
1997-12-08 2003-12-11 Address 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Service of Process)
1995-05-18 1997-12-08 Address 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Principal Executive Office)
1995-05-18 1997-12-08 Address 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-12-08 Address 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Service of Process)
1993-01-26 1995-05-18 Address 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-01-26 1995-05-18 Address 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-01-26 1995-05-18 Address 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1959-12-31 1993-01-26 Address 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002380 2014-01-27 BIENNIAL STATEMENT 2013-12-01
100409002548 2010-04-09 BIENNIAL STATEMENT 2009-12-01
071227002455 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060316002199 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031211002556 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011203002423 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000125002083 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971208002242 1997-12-08 BIENNIAL STATEMENT 1997-12-01
950518002070 1995-05-18 BIENNIAL STATEMENT 1993-12-01
930126002407 1993-01-26 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9407258706 2021-04-08 0202 PPS 1831 Starr St, Ridgewood, NY, 11385-1132
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24357
Loan Approval Amount (current) 24357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1132
Project Congressional District NY-07
Number of Employees 3
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24487.58
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State