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

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

Form 5500 Series

Employer Identification Number (EIN):
133169555
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
93100.00
Total Face Value Of Loan:
93100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93100
Current Approval Amount:
93100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93974.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State