Search icon

WIDE FLANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIDE FLANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096858
ZIP code: 11232
County: Richmond
Place of Formation: New York
Address: 176 27TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 26 ESTHER DEPEW ST, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE CAVAGNARO Chief Executive Officer 176 27TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 27TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
133925186
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 176 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-12-21 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-21 2023-05-22 Address 176 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-12-08 2023-05-22 Address 176 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-08-14 2008-12-08 Address 214 48TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522000804 2023-05-22 BIENNIAL STATEMENT 2022-12-01
171020006155 2017-10-20 BIENNIAL STATEMENT 2016-12-01
130130006112 2013-01-30 BIENNIAL STATEMENT 2012-12-01
101221002133 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081208002949 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-30
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-04-13
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:
78500.00
Total Face Value Of Loan:
78500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-22
Type:
Referral
Address:
1842 VICTORY BLVD., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-15
Type:
Planned
Address:
2042 59TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 499-8745
Add Date:
2011-03-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State