Search icon

WADE ELECTRIC, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WADE ELECTRIC, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698038
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-91 12TH STREET, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA HARRIS Chief Executive Officer 30-91 12TH STREET, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-91 12TH STREET, LONG ISLAND CITY, NY, United States, 11102

Unique Entity ID

CAGE Code:
6TQ12
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-06-17
Initial Registration Date:
2012-12-10

Commercial and government entity program

CAGE number:
6TQ12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-05-18
SAM Expiration:
2023-05-16

Contact Information

POC:
ANGELA WU

Form 5500 Series

Employer Identification Number (EIN):
113141810
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-27 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-28 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220509002430 2022-05-09 BIENNIAL STATEMENT 2021-01-01
190104060084 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150115006137 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130207002388 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110124002728 2011-01-24 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
1503732.00
Total Face Value Of Loan:
1503732.00
Date:
2021-03-10
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:
-1503732.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
-92.00
Total Face Value Of Loan:
1564900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-07
Type:
Unprog Rel
Address:
11 PENN PLAZA 7TH FLOOR, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-20
Type:
Prog Related
Address:
450 EAST 29TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-28
Type:
Unprog Rel
Address:
FORDHAM UNIVERSITY, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-27
Type:
Planned
Address:
32 AVE OF AMERICAS, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-15
Type:
Planned
Address:
EAST 180 STREET BETWEEN PROSPE, New York -Richmond, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$1,564,992
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,564,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,581,835.22
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,173,652
Utilities: $156,499.2
Rent: $234,748.8
Jobs Reported:
62
Initial Approval Amount:
$1,503,732
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,503,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,520,994.02
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,503,727
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State