Search icon

DANIEL WILCENSKI ELECTRICAL CONTRACTING, INC.

Company Details

Name: DANIEL WILCENSKI ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 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)
2005-02-18 2007-02-28 Address 2030 BOISSIEU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2003-03-06 2007-02-28 Address 2030 BOISSIEU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2003-03-06 2007-02-28 Address 2030 BOISSIEU AVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2001-01-16 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2005-02-18 Address 115 HOBART RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

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
130118002124 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110210002543 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090122002767 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070228002472 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050218002753 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602458409 2021-02-12 0235 PPS 2030 Boisseau Ave, Southold, NY, 11971-2904
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80090
Loan Approval Amount (current) 80090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-2904
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80748.27
Forgiveness Paid Date 2021-12-14
8067017009 2020-04-08 0235 PPP 2030 Boisseau Avenue, SOUTHOLD, NY, 11971-2904
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-2904
Project Congressional District NY-01
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62406.12
Forgiveness Paid Date 2021-06-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State