Search icon

WEBSITE ELECTRIC CORP.

Company Details

Name: WEBSITE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (24 years ago)
Entity Number: 2563757
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 155 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN PUCCIO Chief Executive Officer 92 ALLISON AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
WEBSITE ELECTRIC CORP. DOS Process Agent 155 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-08-02 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-08 2020-10-01 Address 155 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-10-08 2010-12-02 Address 155 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2000-10-17 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-17 2002-10-08 Address 155 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060273 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006630 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161005006569 2016-10-05 BIENNIAL STATEMENT 2016-10-01
150102006144 2015-01-02 BIENNIAL STATEMENT 2014-10-01
101202002688 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081002003295 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928002830 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041105002866 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021008002945 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001017000022 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7380178510 2021-03-05 0202 PPS 155 New Dorp Plz N, Staten Island, NY, 10306-2951
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99972
Loan Approval Amount (current) 99972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2951
Project Congressional District NY-11
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101046.7
Forgiveness Paid Date 2022-04-07
8108227206 2020-04-28 0202 PPP 155 New Dorp Plaza, Staten Island, NY, 10306
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99198.13
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State