Search icon

WELD POWER GENERATOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELD POWER GENERATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957921
ZIP code: 01527
County: Bronx
Place of Formation: New York
Address: 1529 GRAFTON RD, MILLBURY, MA, United States, 01527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1529 GRAFTON RD, MILLBURY, MA, United States, 01527

Chief Executive Officer

Name Role Address
TIM GEARY Chief Executive Officer 1529 GRAFTON RD, MILLBURY, MA, United States, 01527

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P8BEXDEVND66
CAGE Code:
06S89
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2024-10-11

History

Start date End date Type Value
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 1529 GRAFTON RD, MILLBURY, MA, 01527, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607001812 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220311000771 2022-03-11 BIENNIAL STATEMENT 2020-06-01
190816060198 2019-08-16 BIENNIAL STATEMENT 2018-06-01
SR-107033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160606000184 2016-06-06 CERTIFICATE OF INCORPORATION 2016-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75637.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State