Search icon

DANIEL WILCENSKI ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL WILCENSKI ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (25 years ago)
Entity Number: 2594353
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 2030 BOISSEAU AVE, PO BOX 319, SOUTHOLD, NY, United States, 11971
Principal Address: 2030 BOISSEAU AVE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL WILCENSKI ELECTRICAL CONTRACTING, INC. DOS Process Agent 2030 BOISSEAU AVE, PO BOX 319, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
DANIEL WILCENSKI Chief Executive Officer 2030 BOISSEAU AVE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 2030 BOISSEAU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-23 Address 2030 BOISSEAU AVE, PO BOX 319, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2013-01-18 2021-02-03 Address 2030 BOISSEAU AVE, PO BOX 319, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-02-28 2013-01-18 Address 2030 BOISSEAU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-02-28 2025-02-23 Address 2030 BOISSEAU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250223000059 2025-02-23 BIENNIAL STATEMENT 2025-02-23
230203001072 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210203061686 2021-02-03 BIENNIAL STATEMENT 2021-01-01
170329006006 2017-03-29 BIENNIAL STATEMENT 2017-01-01
150309006598 2015-03-09 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
80090.00
Total Face Value Of Loan:
80090.00
Date:
2020-04-08
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:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,406.12
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $49,400
Rent: $12,300
Jobs Reported:
6
Initial Approval Amount:
$80,090
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,748.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $80,090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State