Search icon

J.W. ELECTRIC CORP.

Company Details

Name: J.W. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780959
ZIP code: 11210
County: Kings
Place of Formation: New York
Activity Description: J W Electric Corp. is an electrical contracting firm that has been in existence for the past 16 years providing electrical services through the building of low income houses. Within the last three years J W Electric Corp., has provided over 600 low income apartment service through new construction in the Brooklyn area, and is continuing throughout the boroughs of New York.
Address: 1106 EAT 43RD ST, BROOKLYN, NY, United States, 11210
Principal Address: 1106 EAST 43RD ST, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-209-1587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1106 EAT 43RD ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JOSEPH WILLIAMS Chief Executive Officer 1549 REMSEN AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2025-02-15 2025-02-15 Address 1549 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2025-02-15 Address 1549 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2012-09-19 2025-02-15 Address 1106 EAT 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2008-06-11 2012-09-19 Address 1106 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2008-06-11 2012-09-19 Address 1549 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-06-11 2012-09-19 Address 1106 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2002-06-20 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-20 2008-06-11 Address 1655 BEDFORD ROAD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000055 2025-02-15 BIENNIAL STATEMENT 2025-02-15
141028006030 2014-10-28 BIENNIAL STATEMENT 2014-06-01
120919002393 2012-09-19 BIENNIAL STATEMENT 2012-06-01
100617002254 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080611002040 2008-06-11 BIENNIAL STATEMENT 2008-06-01
020620000284 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851937702 2020-05-01 0202 PPP 1106 E 43RD ST, BROOKLYN, NY, 11210
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674831
Loan Approval Amount (current) 674831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488084.74
Forgiveness Paid Date 2021-08-09
1070658607 2021-03-12 0202 PPS 1106 E 43rd St, Brooklyn, NY, 11210-3526
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541767
Loan Approval Amount (current) 541767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3526
Project Congressional District NY-09
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416655.21
Forgiveness Paid Date 2023-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004231 Other Personal Property Damage 2010-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-17
Termination Date 2012-05-04
Date Issue Joined 2011-10-05
Pretrial Conference Date 2010-12-17
Section 1332
Sub Section PD
Status Terminated

Parties

Name SENTINEL INSURANCE COMPANY, LT
Role Plaintiff
Name J.W. ELECTRIC CORP.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State