Search icon

W & M ELECTRIC CORP

Company Details

Name: W & M ELECTRIC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283099
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 685 SENECA AVENUE GFL REAR, RIDGEWOOD, NY, United States, 11385
Principal Address: 685 SECENA AVE REAR, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON HERNANDEZ Chief Executive Officer 685 SECENA AVE REAR, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
W & M ELECTRIC CORP DOS Process Agent 685 SENECA AVENUE GFL REAR, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2018-02-08 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-08 2024-12-04 Address 685 SENECA AVENUE GFL REAR, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001567 2024-12-04 BIENNIAL STATEMENT 2024-12-04
180514000475 2018-05-14 CERTIFICATE OF AMENDMENT 2018-05-14
180208010311 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9452.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State