Search icon

WEYDMAN ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEYDMAN ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1956 (69 years ago)
Entity Number: 108360
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 747 YOUNG STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 YOUNG STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
LISA M HOBBA Chief Executive Officer 747 YOUNG ST, TONAWANDA, NY, United States, 14150

Unique Entity ID

Unique Entity ID:
HZC1CEN8TQX6
CAGE Code:
6R7F0
UEI Expiration Date:
2025-07-11

Business Information

Activation Date:
2024-07-15
Initial Registration Date:
2012-05-17

Form 5500 Series

Employer Identification Number (EIN):
160803337
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-10 2004-06-07 Address 747 YOUNG STREET, TONAWANDA, NY, 14150, 4192, USA (Type of address: Chief Executive Officer)
1995-04-10 1996-05-09 Address 747 YOUNG STREET, TONAWANDA, NY, 14150, 4192, USA (Type of address: Principal Executive Office)
1974-03-12 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-12 1995-04-10 Address 309 DARTMOUTH AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1956-05-04 1974-03-12 Address 145 BELMONT AVE., BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527006095 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120710002317 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100604003018 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080604002404 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060517003398 2006-05-17 BIENNIAL STATEMENT 2006-05-01

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:
2197377.00
Total Face Value Of Loan:
2197377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-30
Type:
Prog Other
Address:
750 2ND AVENUE, TROY, NY, 12182
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-09
Type:
Planned
Address:
375 COLVIN AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-16
Type:
Prog Related
Address:
332 E. UTICA STREET, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-05
Type:
Referral
Address:
GROVER CLEVELAND HS, 110 14TH STREET, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-17
Type:
Unprog Rel
Address:
GROVER CLEVELAND HS, 110 14TH STREET, BUFFALO, NY, 14213
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$2,197,377
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,197,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,222,180.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,648,033
Utilities: $1,600
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $537744
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 692-7982
Add Date:
2008-04-24
Operation Classification:
Private(Property)
power Units:
23
Drivers:
24
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State