Search icon

WEMCO CASTING, LLC

Company Details

Name: WEMCO CASTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418368
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: Wemco Casting, LLC provides aluminum, bronze, grey iron and ductile iron custom architectural castings to general contractors, fabricators and architects and their affiliated shops.
Address: 20 JULES COURT, SUITE 2, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-563-8050

Website https://www.wemcocastingllc.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZCF4FSRQZKL9 2023-03-02 20 JULES CT STE 2, BOHEMIA, NY, 11716, 4106, USA 20 JULES CT STE 2, BOHEMIA, NY, 11716, 4106, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-02-02
Initial Registration Date 2017-10-16
Entity Start Date 1999-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331315, 331511, 331529

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAREN FENCHEL
Address 20 JULES COURT STE 2, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name SHAREN FENCHEL
Address 20 JULES COURT STE 2, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WEMCO CASTING, LLC DOS Process Agent 20 JULES COURT, SUITE 2, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-08-28 2023-09-26 Address 20 JULES COURT, SUITE 2, BOHEMIA, NY, 11716, 4106, USA (Type of address: Service of Process)
1999-09-14 2009-08-28 Address 20-2 JULES COURT, BOHEMIA, NY, 11716, 4106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003237 2023-09-26 BIENNIAL STATEMENT 2023-09-01
190903061784 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130923002434 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110922002481 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090828002154 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070905002394 2007-09-05 BIENNIAL STATEMENT 2007-09-01
050825002015 2005-08-25 BIENNIAL STATEMENT 2005-09-01
030915002003 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010824002318 2001-08-24 BIENNIAL STATEMENT 2001-09-01
991206000218 1999-12-06 AFFIDAVIT OF PUBLICATION 1999-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104777306 2020-04-28 0235 PPP 20 Jules Court Suite #2, Bohemia, NY, 11716
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 331529
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17645.83
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State