Search icon

W.G.P.PAINTING, CORP.

Company Details

Name: W.G.P.PAINTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215653
ZIP code: 11937
County: Queens
Place of Formation: New York
Address: 38 CAMBERLY ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CAMBERLY ROAD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
WILMER PATINO Chief Executive Officer 38 CAMBERLY ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 38 CAMBERLY ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2022-12-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-06 2023-02-15 Address 38 CAMBERLY ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-07-06 2023-02-15 Address 38 CAMBERLY ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2007-07-06 2011-08-29 Address 38 CAMBERLY ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2005-06-08 2007-07-06 Address 15 ABRAHAMS PATH, E. HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-06-08 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230215002423 2023-02-15 BIENNIAL STATEMENT 2021-06-01
130712002380 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110829002669 2011-08-29 BIENNIAL STATEMENT 2011-06-01
090615002396 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070706003157 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050608000225 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277137307 2020-05-01 0235 PPP 20 RUTH CT, RIVERHEAD, NY, 11901-2317
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36655
Loan Approval Amount (current) 36655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2317
Project Congressional District NY-01
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36982.38
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State