Search icon

WHITESBORO SPRING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESBORO SPRING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1955 (70 years ago)
Entity Number: 104833
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 247 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
STEWART WATTENBE JR. Chief Executive Officer 247 ORISKANY BOULEVARD, WHITESBORO, NY, United States, 13492

Unique Entity ID

Unique Entity ID:
RCY5HUMM67Z5
CAGE Code:
6U7A9
UEI Expiration Date:
2024-05-22

Business Information

Doing Business As:
WHITESBORO SPRING SERVICE INC
Activation Date:
2023-06-07
Initial Registration Date:
2013-01-18

Commercial and government entity program

CAGE number:
6U7A9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-22
CAGE Expiration:
2028-06-07
SAM Expiration:
2024-05-22

Contact Information

POC:
MELANIE A. WATTENBE

History

Start date End date Type Value
2022-03-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-09-21 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-09-21 1994-02-14 Address ORISKANY BLVD, WHITESBORO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010907002438 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990921002534 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970925002218 1997-09-25 BIENNIAL STATEMENT 1997-09-01
940214002069 1994-02-14 BIENNIAL STATEMENT 1993-09-01
B644155-2 1988-05-25 ASSUMED NAME CORP INITIAL FILING 1988-05-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC22PH004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5450.00
Base And Exercised Options Value:
5450.00
Base And All Options Value:
5450.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-12-06
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W911S221A6007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
450000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-01
Description:
MBPA FOR GENERAL AUTO REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC21PH021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5080.00
Base And Exercised Options Value:
5080.00
Base And All Options Value:
5080.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-29
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95485.00
Total Face Value Of Loan:
95485.00
Date:
2020-04-07
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:
95487.00
Total Face Value Of Loan:
95487.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-16
Type:
FollowUp
Address:
247 ORISKANY BLVD., WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-09-12
Type:
Planned
Address:
247 ORISKANY BLVD., WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,485
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,914.03
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $95,484
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$95,487
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,609.3
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $95,487

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State