Search icon

WS FIRE AND CONTROL WIRING CORPORATION

Company Details

Name: WS FIRE AND CONTROL WIRING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257777
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 27 CLEVELAND STREET, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SKINNER Chief Executive Officer 27 CLEVELAND STREET, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
C/O WILL SKINNER DOS Process Agent 27 CLEVELAND STREET, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2014-06-18 2018-06-04 Address 1439 BROOKLYN BLVD., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2014-06-18 2018-06-04 Address 1439 BROOKLYN BLVD., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2012-06-12 2018-06-04 Address 1439 BROOKLYN BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007839 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006469 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140618006102 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120612001110 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50451.89

Date of last update: 26 Mar 2025

Sources: New York Secretary of State