Search icon

L.C. WHITFORD MATERIALS CO., INC.

Company Details

Name: L.C. WHITFORD MATERIALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082464
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 164 N MAIN ST, WELLSVILLE, NY, United States, 14895
Principal Address: 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 N MAIN ST, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

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

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2019-07-29 2024-08-22 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2012-05-08 2019-07-29 Address 334 NORTH SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-05-08 Address 334 NORTH SHOREE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
1998-04-24 2024-08-22 Address 164 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001434 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210908000892 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190729002026 2019-07-29 BIENNIAL STATEMENT 2018-05-01
120508006117 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100528002114 2010-05-28 BIENNIAL STATEMENT 2010-05-01

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:
313468.00
Total Face Value Of Loan:
313468.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313468
Current Approval Amount:
313468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316903.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State