Search icon

WATTS ELECTRICAL CORP.

Company Details

Name: WATTS ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076628
ZIP code: 11234
County: New York
Place of Formation: New York
Address: 5509 GLENWOOD RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZXL4 Active Non-Manufacturer 2008-02-22 2024-03-05 No data No data

Contact Information

POC PATRICK GILLESPIE
Phone +1 718-622-3567
Fax +1 347-435-3202
Address 175 TOMPKINS AVE, BROOKLYN, NY, 11206 6810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WATTS ELECTRICAL CORP. DOS Process Agent 5509 GLENWOOD RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
WATTS ELECTRICAL CORP. Chief Executive Officer 5509 GLENWOOD RD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2006-07-18 2020-10-08 Address 172 UTICA AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2006-07-18 2020-10-08 Address 172 UTICA AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2004-07-26 2006-07-18 Address 739 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2004-07-12 2004-07-26 Address 730 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060183 2020-10-08 BIENNIAL STATEMENT 2018-07-01
120326000904 2012-03-26 ANNULMENT OF DISSOLUTION 2012-03-26
DP-1956725 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080722003200 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060718002340 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040726000005 2004-07-26 CERTIFICATE OF CHANGE 2004-07-26
040712000522 2004-07-12 CERTIFICATE OF INCORPORATION 2004-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675839004 2021-05-28 0202 PPS 5509 Glenwood Rd N/A, Brooklyn, NY, 11234-1113
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12618
Loan Approval Amount (current) 12618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1113
Project Congressional District NY-09
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12749.02
Forgiveness Paid Date 2022-06-22
6872097810 2020-06-02 0202 PPP 5509 Glenwood Road, Brooklyn, NY, 11234-1113
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1113
Project Congressional District NY-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20242.74
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State