Search icon

WCA TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WCA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781697
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway, Suite 602, New York, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER FIDLER DOS Process Agent 1430 Broadway, Suite 602, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER FIDLER Chief Executive Officer 1430 BROADWAY, SUITE 602, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
731645456
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-07-31 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-11 2024-07-31 Address wca technologies, inc., 1430 broadway, suite 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-12-27 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731000568 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230111003547 2023-01-11 BIENNIAL STATEMENT 2022-06-01
230111002530 2022-12-27 CERTIFICATE OF AMENDMENT 2022-12-27
180615006070 2018-06-15 BIENNIAL STATEMENT 2018-06-01
140613006373 2014-06-13 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$378,620
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$381,379.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $333,873
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $44747
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State