Search icon

W.S.C. ENTERPRISES OF NEW YORK, INC.

Company Details

Name: W.S.C. ENTERPRISES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606618
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 60 FOREST RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 FOREST RD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
WARREN COOPER Chief Executive Officer 60 FOREST RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1993-02-26 1998-01-29 Address 240-43 70TH AVENUE, APT 2, DOUGLASTON, NY, 11362, 1945, USA (Type of address: Chief Executive Officer)
1993-02-26 1998-01-29 Address 240-43 70TH AVENUE, APT 2, DOUGLASTON, NY, 11362, 1945, USA (Type of address: Principal Executive Office)
1992-01-28 1998-01-29 Address 240-43 70TH AVENUE, APARTMENT 2, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002753 2012-08-10 BIENNIAL STATEMENT 2012-01-01
100401002195 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080502002351 2008-05-02 BIENNIAL STATEMENT 2008-01-01
060308002579 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040223002522 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020211002173 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000224002830 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980129002334 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940223002584 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930226002188 1993-02-26 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415817202 2020-04-27 0235 PPP 60 Forest Road, Valley Stream, NY, 11581
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3024.17
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State