Search icon

THE L.C. WHITFORD CO. INC.

Headquarter

Company Details

Name: THE L.C. WHITFORD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1955 (70 years ago)
Entity Number: 103404
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
L. BRADLEY WHITFORD Chief Executive Officer 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE L.C. WHITFORD CO. INC. DOS Process Agent 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

Links between entities

Type:
Headquarter of
Company Number:
000-931-835
State:
Alabama
Type:
Headquarter of
Company Number:
0523090
State:
KENTUCKY

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-593-1876
Contact Person:
LANGFORD WHITFORD
User ID:
P3386942

Form 5500 Series

Employer Identification Number (EIN):
160789973
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80414 No data No data Mined land permit 164 N. Main St, Wellsville, NY, 14895 0115
80366 No data 1984-06-03 Mined land permit 164 North M. Street, Wellsville, NY, 14895
80418 No data 1988-02-08 Mined land permit 164 N Main St, Wellsvile, NY, 14895 0115
90469 No data No data Mined land permit Sw Of Rt. 19 And Rice Road Intersection.
80407 No data 1985-06-22 Mined land permit 164 N Main St., Wellsville, NY, 14895 0115

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 2100, Par value: 100
2021-10-08 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
2021-04-12 2024-08-22 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2007-04-17 2021-04-12 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001368 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210412060123 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060542 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006069 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006194 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2907450.00
Total Face Value Of Loan:
2907450.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
TRUAX ROAD OVER DYKE CREEK, WELLSVILLE, NY, 14895
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-09-20
Type:
Complaint
Address:
4316 BOLIVAR ROAD, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
ROUTE 417 OVER CROWNER BROOK, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-04
Type:
Planned
Address:
ROUTE 88 BRIDGE & ERIE CANAL, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-20
Type:
Planned
Address:
JUNCTION ROAD BRIDGE, COUNTY ROAD #37, MACHIAS, NY, 14101
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2907450
Current Approval Amount:
2907450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2940586.96

Motor Carrier Census

DBA Name:
L C WHITFORD CO INC
Carrier Operation:
Interstate
Fax:
(585) 593-4569
Add Date:
1985-11-13
Operation Classification:
Private(Property)
power Units:
90
Drivers:
60
Inspections:
26
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State