Search icon

WESCO MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESCO MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232732
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 10 East 5th Street, Deer Park, NY, United States, 11729
Principal Address: 10 EAST 5TH STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE ISRAEL Chief Executive Officer 10 EAST 5TH STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 East 5th Street, Deer Park, NY, United States, 11729

Unique Entity ID

Unique Entity ID:
MXDUP49J6E88
CAGE Code:
0S7P0
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2001-05-09

Commercial and government entity program

CAGE number:
0S7P0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
LEE LONDON
Corporate URL:
http://www.wescomfginc.com

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-02-03 Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-09-23 2024-02-01 Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-05-07 2018-03-12 Address 299 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201036554 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202003275 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060344 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180312006451 2018-03-12 BIENNIAL STATEMENT 2018-02-01
140923000405 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$207,250
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,776
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $201,600
Jobs Reported:
12
Initial Approval Amount:
$234,482
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,364.28
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $234,477
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State