Search icon

NEAT WIRING, INC.

Company Details

Name: NEAT WIRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2014 (10 years ago)
Entity Number: 4681329
ZIP code: 07010
County: Queens
Place of Formation: New York
Address: 507 DEWEY AVENUE, CLIFFSIDE PARK, NJ, United States, 07010
Principal Address: 75 FORT WASHINGTON AVENUE, APT. 33, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUAN E SOUFFRAIN Chief Executive Officer 507 DEWEY AVENUE, CLIFFSIDE PARK, NJ, United States, 07010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JUAN E SOUFFRAIN DOS Process Agent 507 DEWEY AVENUE, CLIFFSIDE PARK, NJ, United States, 07010

History

Start date End date Type Value
2017-06-06 2021-01-07 Address 135-16 126TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2017-06-06 2021-01-06 Address 135-16 126TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2017-04-12 2021-01-06 Address 135 - 16 126TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2017-04-12 2017-06-06 Address 507 DEWEY AVE, 2ND FLOOR, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process)
2014-12-17 2017-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-12-17 2017-04-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107000176 2021-01-07 CERTIFICATE OF CHANGE 2021-01-07
210106061688 2021-01-06 BIENNIAL STATEMENT 2020-12-01
170606000635 2017-06-06 CERTIFICATE OF CHANGE 2017-06-06
170412006429 2017-04-12 BIENNIAL STATEMENT 2016-12-01
141217000118 2014-12-17 CERTIFICATE OF INCORPORATION 2014-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408207101 2020-04-11 0202 PPP 13516 126TH ST, SOUTH OZONE PARK, NY, 11420-3704
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-3704
Project Congressional District NY-05
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75868.75
Forgiveness Paid Date 2021-06-14
3787088805 2021-04-15 0202 PPS 135 16 126th Street, South Ozone Park, NY, 11420
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420
Project Congressional District NY-05
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75550
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State