Search icon

WTG ELECTRIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
LEON ARLYUK Chief Executive Officer 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347721052 0215000 2024-08-29 2090 ADAM CLAYTON POWELL JR. BLVD, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-29
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-12-05

Related Activity

Type Inspection
Activity Nr 1772103
Safety Yes
Type Inspection
Activity Nr 1772093
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211520.63
Forgiveness Paid Date 2021-01-25
3221328501 2021-02-23 0202 PPS 11514 Beach Channel Dr, Far Rockaway, NY, 11694-2206
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11694-2206
Project Congressional District NY-05
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212120.88
Forgiveness Paid Date 2022-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State