Search icon

WATRAL CONTRACTING CORP.

Company Details

Name: WATRAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779776
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 South 4th Street, Bay Shore, NY, United States, 11706
Principal Address: 45 SOUTH FOURTH STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 South 4th Street, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN WATRAL Chief Executive Officer 45 SOUTH FOURTH STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 45 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2013-02-05 2023-09-08 Address 45 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-03-02 2013-02-05 Address 582 TERRY ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-03-02 2013-02-05 Address 16 LITTLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2011-03-02 2023-09-08 Address 45 SOUTH FOURTH STREET, NORTH BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2009-02-26 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-26 2011-03-02 Address 45 SOUTH FOURTH STREET, NORTH BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002337 2023-09-08 BIENNIAL STATEMENT 2023-02-01
210204061095 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060023 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203007121 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202007019 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006270 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110302002527 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090226000752 2009-02-26 CERTIFICATE OF INCORPORATION 2009-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960217105 2020-04-15 0235 PPP 45 4TH ST, BAY SHORE, NY, 11706-1212
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223152
Loan Approval Amount (current) 232152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1212
Project Congressional District NY-02
Number of Employees 23
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235026.87
Forgiveness Paid Date 2021-07-21
9441748508 2021-03-12 0235 PPS 45 S 4th St, Bay Shore, NY, 11706-1212
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223152
Loan Approval Amount (current) 223152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1212
Project Congressional District NY-02
Number of Employees 23
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225890.96
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State