Search icon

E&W WHOLESALE ELECTRICAL INC

Company Details

Name: E&W WHOLESALE ELECTRICAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885857
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 198 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
RACHEL WEISS Chief Executive Officer 198 WALWORTH STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-07-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 198 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-01 Address 199 LEE AVENUE / SUITE 595, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-07-01 Address 198 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2023-11-02 2023-11-02 Address 198 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-12 2023-11-02 Address 199 LEE AVENUE / SUITE 595, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036718 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231102005597 2023-11-02 BIENNIAL STATEMENT 2021-12-01
140205002029 2014-02-05 BIENNIAL STATEMENT 2013-12-01
120312002038 2012-03-12 BIENNIAL STATEMENT 2011-12-01
091204000876 2009-12-04 CERTIFICATE OF INCORPORATION 2009-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863499009 2021-05-18 0202 PPS 198 Walworth St, Brooklyn, NY, 11205-5235
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44642.5
Loan Approval Amount (current) 44642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-5235
Project Congressional District NY-08
Number of Employees 9
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45051.01
Forgiveness Paid Date 2022-04-26
2388287307 2020-04-29 0202 PPP 208 WALWORTH ST, BROOKLYN, NY, 11205-4505
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106078
Loan Approval Amount (current) 106078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-4505
Project Congressional District NY-08
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18250.04
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State