Search icon

WESCO TECHNOLOGIES, INC.

Company Details

Name: WESCO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1983 (42 years ago)
Entity Number: 848022
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2023 133169555 2024-06-14 WESCO TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 5-14 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing WILLIAM SPITZ
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2022 133169555 2023-05-03 WESCO TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 5-14 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2023-05-03
Name of individual signing WILLIAM SPITZ
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2021 133169555 2022-03-14 WESCO TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 5-14 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing WILLIAM SPITZ
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2020 133169555 2021-06-01 WESCO TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 5-14 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JOEL RUBINSON
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing JOEL RUBINSON
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2019 133169555 2020-09-01 WESCO TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 36-06 43RD AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2020-09-01
Name of individual signing WILLIAM SPITZ
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2018 133169555 2020-03-13 WESCO TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 36-06 43RD AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing WILLIAM SPITZ
WESCO TECHNOLOGIES, INC. PROFIT SHARING PLAN 2017 133169555 2019-03-12 WESCO TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 237100
Sponsor’s telephone number 7187861110
Plan sponsor’s address 36-06 43RD AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing WILLIAM SPITZ
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing WILLIAM SPITZ

Chief Executive Officer

Name Role Address
WILLIAM SPITZ Chief Executive Officer 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
12455 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-06-11 2024-10-14 Address 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-06-11 2024-10-14 Address 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-05-04 2003-06-11 Address 381 PAUK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-05-04 2003-06-11 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-05-04 2003-06-11 Address 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-06-10 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-10 1995-05-04 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000563 2024-10-14 BIENNIAL STATEMENT 2024-10-14
070626002134 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050725003091 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030611002859 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010606002256 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990624002508 1999-06-24 BIENNIAL STATEMENT 1999-06-01
950504002192 1995-05-04 BIENNIAL STATEMENT 1993-06-01
A989094-6 1983-06-10 CERTIFICATE OF INCORPORATION 1983-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003947110 2020-04-15 0202 PPP 5-14 47th Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93974.11
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State