Search icon

WESCO MANUFACTURING, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MXDUP49J6E88 2024-12-14 10 E 5TH ST, DEER PARK, NY, 11729, 7302, USA 10 E 5TH ST, DEER PARK, NY, 11729, 7302, USA

Business Information

URL http://www.WescoMfgInc.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-19
Initial Registration Date 2001-05-09
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK LONDON
Role MR
Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name LEE LONDON
Role PRESIDENT
Address 299 DUFFY AVE, HICKSVILLE, NY, 11801, 3635, USA
Government Business
Title PRIMARY POC
Name LEE LONDON
Role MR.
Address 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name JACK LONDON
Role PRESIDENT
Address 299 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA
Past Performance
Title PRIMARY POC
Name LEE LONDON
Role PRESIDENT
Address 299 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name JACK LONDON
Role PRESIDENT
Address 299 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0S7P0 Active Non-Manufacturer 1992-02-12 2024-11-20 2029-11-20 2025-11-14

Contact Information

POC LEE LONDON
Phone +1 631-940-0111
Fax +1 516-933-4300
Address 10 E 5TH ST, DEER PARK, NY, 11729 7302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2004-05-07 2018-03-12 Address 299 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-05-07 2014-09-23 Address 299 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-09-18 2004-05-07 Address 299 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-02-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-26 2003-09-18 Address 10 POWERHOUSE ROAD, ROSLYN, NY, 11577, USA (Type of address: Service of Process)

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
140417002016 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120402002229 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100223002582 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080222002625 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060310003163 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582217000 2020-04-05 0235 PPP 10 East 5th Street, DEER PARK, NY, 11729-7300
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207250
Loan Approval Amount (current) 201600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-7300
Project Congressional District NY-02
Number of Employees 13
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202776
Forgiveness Paid Date 2020-11-09
5631328405 2021-02-09 0235 PPS 10 E 5th St, Deer Park, NY, 11729-7302
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234482
Loan Approval Amount (current) 234482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7302
Project Congressional District NY-02
Number of Employees 12
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236364.28
Forgiveness Paid Date 2021-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State