Search icon

WIZARD DPR ELECTRONICS, INC.

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)
1999-09-02 2007-08-24 Address 863 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1997-10-07 1999-09-02 Address 147 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1997-10-07 1999-09-02 Address 147 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-08-01 1999-09-02 Address 147 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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
990902002332 1999-09-02 BIENNIAL STATEMENT 1999-08-01
971007002685 1997-10-07 BIENNIAL STATEMENT 1997-08-01
950801000210 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 6617 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 6617 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048557405 2020-05-13 0202 PPP 66-17 FRESH POND ROAD, RIDGEWOOD, NY, 11385
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.4
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State