Search icon

W.C. FISHING CORP.

Company Details

Name: W.C. FISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Entity Number: 2904978
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 98 FULLER AVENUE, ISLIP, NY, United States, 11751
Principal Address: 77 HICKORY LANE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
W.C. FISHING CORP. DOS Process Agent 98 FULLER AVENUE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
WALTER CZEKAJ SR Chief Executive Officer 98 FULLER AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2013-05-22 2019-05-24 Address 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-07-18 2019-05-24 Address 77 HICKORY LANE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2005-09-30 2011-07-18 Address 6 CLARK ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-09-30 2011-07-18 Address 6 CLARK ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-05-12 2013-05-22 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524060222 2019-05-24 BIENNIAL STATEMENT 2019-05-01
150505006837 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130522002226 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110718002599 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090603002110 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070531002124 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050930002489 2005-09-30 BIENNIAL STATEMENT 2005-05-01
030512000090 2003-05-12 CERTIFICATE OF INCORPORATION 2003-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9923167202 2020-04-28 0235 PPP 98 Fuller Ave., Islip, NY, 11751
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14489.98
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State