Search icon

WITECK CONSULTANTS INC.

Company Details

Name: WITECK CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323148
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 337 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AAMER HUSSAIN Chief Executive Officer 337 MERRICK ROAD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
WITECK CONSULTANTS INC. DOS Process Agent 337 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 337 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2015-01-13 2023-12-06 Address 337 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2015-01-13 2023-12-06 Address 337 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2011-03-11 2015-01-13 Address 692 SCRANTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-03-11 2015-01-13 Address 692 SCRANTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231206003271 2023-12-06 BIENNIAL STATEMENT 2022-12-01
150113007120 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130325002035 2013-03-25 BIENNIAL STATEMENT 2012-12-01
110311002591 2011-03-11 BIENNIAL STATEMENT 2010-12-01
090311002888 2009-03-11 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
68245.00
Total Face Value Of Loan:
68245.00
Date:
2020-05-02
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:
68920.00
Total Face Value Of Loan:
68920.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68245
Current Approval Amount:
68245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69073.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68920
Current Approval Amount:
68920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69847.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State