Search icon

WERNER ELECTRIC CORP.

Company Details

Name: WERNER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1969 (56 years ago)
Entity Number: 281738
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 32-02 31ST AVE, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-02 31ST AVE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
WERNER WEX Chief Executive Officer 32-02 31ST AVE, ASTORIA, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
132652565
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-13 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-02 2003-09-11 Address 31-05 32 STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-07-02 2003-09-11 Address 31-05 32 STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1993-07-02 2003-09-11 Address 31-05 32 STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1969-09-03 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130930002253 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111103002210 2011-11-03 BIENNIAL STATEMENT 2011-09-01
090903002165 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070830002931 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051109002725 2005-11-09 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
233867.00
Total Face Value Of Loan:
233867.00
Date:
2020-04-29
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:
231500.00
Total Face Value Of Loan:
231500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-07
Type:
Unprog Rel
Address:
41-89/99 MAIN STREET, QUEENS, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-19
Type:
Unprog Rel
Address:
1476 THIRD AVE, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231500
Current Approval Amount:
231500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233467.75
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233867
Current Approval Amount:
233867
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235387.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State