Search icon

SMART-WIRING ELECTRIC, INC.

Company Details

Name: SMART-WIRING ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248727
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: Electrical Contractor, Security and fire alarm.
Address: 329 44TH ST, 1, BROOKLYN, NY, United States, 11220
Principal Address: 329 44TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-499-4590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTURO H VIDAL Chief Executive Officer 329 44TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
SMART-WIRING ELECTRIC, INC. DOS Process Agent 329 44TH ST, 1, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 329 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 329 44TH ST, BROOKLYN, NY, 11220, 1105, USA (Type of address: Chief Executive Officer)
2016-04-13 2024-06-11 Address 329 44TH ST, 1, BROOKLYN, NY, 11220, 1105, USA (Type of address: Service of Process)
2000-04-26 2024-06-11 Address 329 44TH ST, BROOKLYN, NY, 11220, 1105, USA (Type of address: Chief Executive Officer)
2000-04-26 2016-04-13 Address 329 44TH ST, BROOKLYN, NY, 11220, 1105, USA (Type of address: Service of Process)
1998-04-13 2000-04-26 Address 329-44TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-04-13 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611004424 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200402060329 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180416006062 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160413006193 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140414006237 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120530002082 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100421003305 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002263 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060516003696 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040427002395 2004-04-27 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497357307 2020-04-30 0202 PPP 96-38 Linden Boulevard, Queens, NY, 11417
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8910.8
Forgiveness Paid Date 2021-04-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State