Name: | WTG ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1995 (29 years ago) |
Entity Number: | 1980552 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
LEON ARLYUK | Chief Executive Officer | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2003-12-10 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
1997-12-10 | 2003-12-10 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1995-12-11 | 2003-12-10 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
1995-12-11 | 2022-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002172 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
091215002099 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080103002619 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060117002401 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031210002395 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011213002537 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000113002177 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971210002045 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
951211000310 | 1995-12-11 | CERTIFICATE OF INCORPORATION | 1995-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347721052 | 0215000 | 2024-08-29 | 2090 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1772103 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1772093 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1399287700 | 2020-05-01 | 0202 | PPP | 501B SURF AVE APT 19P, BROOKLYN, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3221328501 | 2021-02-23 | 0202 | PPS | 11514 Beach Channel Dr, Far Rockaway, NY, 11694-2206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State