Search icon

WEICKERT INDUSTRIES INC.

Company Details

Name: WEICKERT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1982 (43 years ago)
Entity Number: 803014
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WEICKERT, JR Chief Executive Officer 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-35 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112620946
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060726 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101006025 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161116006135 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141103006818 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128006279 2012-11-28 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
467367.00
Total Face Value Of Loan:
467367.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-24
Type:
Accident
Address:
11 W. 53RD ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467367
Current Approval Amount:
467367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
472001.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 706-0977
Add Date:
2011-08-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State