Search icon

HI-TECH WIRING ELECTRIC INC.

Company Details

Name: HI-TECH WIRING ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (25 years ago)
Entity Number: 2543192
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 27-34 168TH STREET, FLUSHING, NY, United States, 11358
Principal Address: 27-34 168TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PALMO Chief Executive Officer 27-34 168TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-34 168TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-08-21 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-17 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161213000457 2016-12-13 CERTIFICATE OF AMENDMENT 2016-12-13
160226000681 2016-02-26 CERTIFICATE OF AMENDMENT 2016-02-26
020806002521 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000817000263 2000-08-17 CERTIFICATE OF INCORPORATION 2000-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637868306 2021-01-25 0235 PPS 480 Forest Ave, Locust Valley, NY, 11560-2151
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311997.5
Loan Approval Amount (current) 311997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2151
Project Congressional District NY-03
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313613.05
Forgiveness Paid Date 2021-08-06
5007987001 2020-04-04 0235 PPP 480 FOREST AVE, LOCUST VALLEY, NY, 11560-2118
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312000
Loan Approval Amount (current) 312000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-2118
Project Congressional District NY-03
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316111.56
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State