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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
541767.00
Total Face Value Of Loan:
541767.00
Date:
2020-05-02
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:
674831.00
Total Face Value Of Loan:
674831.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674831
Current Approval Amount:
674831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
488084.74
Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
541767
Current Approval Amount:
541767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416655.21

Court Cases

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

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

Date of last update: 02 Jun 2025

Sources: New York Secretary of State