Search icon

W.A. MAINTENANCE & REPAIR CORP.

Company Details

Name: W.A. MAINTENANCE & REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3907078
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 23-81 89TH STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-278-3454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.A. MAINTENANCE & REPAIR CORP. DOS Process Agent 23-81 89TH STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
ALEXANDER BRICENO Chief Executive Officer 23-81 89TH STREET, 1ST FLOOR, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
1353222-DCA Active Business 2011-10-05 2025-02-28

History

Start date End date Type Value
2023-06-12 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-01 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-01 2015-02-09 Address 31-33 87TH STREET STE 2, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060134 2020-02-07 BIENNIAL STATEMENT 2020-02-01
150209006294 2015-02-09 BIENNIAL STATEMENT 2014-02-01
100201000696 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557102 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557103 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3288229 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288228 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003063 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003064 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
2506507 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506506 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896727 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896726 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212792 Office of Administrative Trials and Hearings Issued Settled 2015-12-08 750 2015-12-09 Failed to timely notify Commission of the arrest or conviction of a principal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849428505 2021-03-10 0202 PPP 2381 89th St, East Elmhurst, NY, 11369-1011
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1011
Project Congressional District NY-14
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25179.67
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State