Search icon

WRP WELDING LTD.

Company Details

Name: WRP WELDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503452
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 126 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE PONTECORVO Chief Executive Officer 126 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-01-02 2015-01-26 Address 126 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-02-27 2007-01-02 Address 12 BUTTERFLY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-02-27 Address 319 ROCKAWAY STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1993-05-05 2007-01-02 Address 126 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-05-05 2007-01-02 Address 126 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-01-23 1993-05-05 Address 319 ROCKAWAY STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060498 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006014 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150126006292 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130206002207 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110207002305 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090105002951 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070102002444 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050202002740 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030114002232 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010201002484 2001-02-01 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8544857203 2020-04-28 0235 PPP 126 Toledo Street, Farmingdale, NY, 11735-6625
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6625
Project Congressional District NY-02
Number of Employees 3
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32094.3
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State