Search icon

WIZARD DPR ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIZARD DPR ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1944000
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 857 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-6889

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PASKUCKI Chief Executive Officer 857 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 857 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2003850-DCA Active Business 2014-02-25 2024-12-31

History

Start date End date Type Value
2007-08-24 2011-09-01 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-08-24 2011-09-01 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-08-24 2011-09-01 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1999-09-02 2007-08-24 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-09-02 2007-08-24 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110901002892 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090818002787 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070824003025 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051013002516 2005-10-13 BIENNIAL STATEMENT 2005-08-01
010925002679 2001-09-25 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537140 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3263708 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3064720 LICENSE REPL INVOICED 2019-07-23 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
2708.00
Total Face Value Of Loan:
2708.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2708
Current Approval Amount:
2708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2724.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State