Search icon

JOSEPH WEINSTEIN ELECTRIC CORP.

Company Details

Name: JOSEPH WEINSTEIN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1961 (63 years ago)
Entity Number: 142476
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 94-24 88TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-24 88TH STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-10 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-10 2009-07-29 Address 261 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090729000036 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
B689460-2 1988-09-28 ASSUMED NAME CORP INITIAL FILING 1988-09-28
295813 1961-11-10 CERTIFICATE OF INCORPORATION 1961-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757911 0215000 1978-10-23 OAKWOOD BEACH WATER POLLUTION, New York -Richmond, NY, 10306
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-23
Case Closed 1984-03-10
11746104 0215000 1977-10-11 OAKWOOD BEACH WATER POLLUTION, New York -Richmond, NY, 10306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1980-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1977-11-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-14
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1977-11-07
Abatement Due Date 1977-11-14
Nr Instances 10
Citation ID 02002B
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1977-11-07
Abatement Due Date 1977-11-14
Nr Instances 10
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-09
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-11-07
Abatement Due Date 1977-11-09
Nr Instances 1
11748381 0215000 1975-08-06 444 WEST 25TH ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-06
Case Closed 1984-03-10
11789724 0215000 1975-06-20 444 WEST 25TH ST, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1978-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-07-16
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-07-16
Abatement Due Date 1975-07-21
Contest Date 1975-09-15
Nr Instances 1
FTA Issuance Date 1975-07-21
FTA Current Penalty 445.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9134297203 2020-04-28 0202 PPP 9424 88TH ST, OZONE PARK, NY, 11416-1309
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86310.1
Loan Approval Amount (current) 86310.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1309
Project Congressional District NY-07
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86916.67
Forgiveness Paid Date 2021-01-14
3525078301 2021-01-22 0202 PPS 9424 88th St, Ozone Park, NY, 11416-1309
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86785.61
Loan Approval Amount (current) 86785.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1309
Project Congressional District NY-07
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87337.66
Forgiveness Paid Date 2021-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State