Search icon

WADE WHITNEY, INC.

Company Details

Name: WADE WHITNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153433
ZIP code: 12943
County: Essex
Place of Formation: New York
Address: BOX 702, KEENE VALLEY, NY, United States, 12943
Principal Address: 25 ADIRONDACK ST, KEENE VALLEY, NY, United States, 12943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WADE WHITNEY Chief Executive Officer PO BOX 702, KEENE VALLEY, NY, United States, 12943

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 702, KEENE VALLEY, NY, United States, 12943

History

Start date End date Type Value
1993-06-17 2005-04-05 Address BOX 702, KEENE VALLEY, NY, 12943, 0702, USA (Type of address: Chief Executive Officer)
1993-06-17 2005-04-05 Address BOX 702, ADIRONDACK STREET, KEENE VALLEY, NY, 12943, 0702, USA (Type of address: Principal Executive Office)
1987-03-16 1993-06-17 Address ALSTEAD HILL, KEENE, NY, 12942, USA (Type of address: Service of Process)
1987-03-16 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130405002374 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110414002734 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090226002272 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070327002741 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050405002506 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030311002513 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010319002724 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990311002519 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970327002011 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940329002624 1994-03-29 BIENNIAL STATEMENT 1994-03-01

Mines

Mine Name Type Status Primary Sic
SPRUCE HILL PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name Wade Whitney Inc
Role Operator
Start Date 1990-05-01
Name Wade Whitney
Role Current Controller
Start Date 1990-05-01
Name Wade Whitney Inc
Role Current Operator

Inspections

Start Date 2002-08-13
End Date 2002-08-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-08-16
End Date 2001-08-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 43
Avg. Annual Empl. 2
Avg. Employee Hours 22
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 3
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 123
Avg. Annual Empl. 3
Avg. Employee Hours 41
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 9
Avg. Annual Empl. 1
Avg. Employee Hours 9
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 205
Avg. Annual Empl. 2
Avg. Employee Hours 103
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 13
Avg. Annual Empl. 1
Avg. Employee Hours 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605147308 2020-04-29 0248 PPP 41 ALSTEAD HILL LANE, KEENE, NY, 12942
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24487
Loan Approval Amount (current) 24487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEENE, ESSEX, NY, 12942-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24705.71
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1419270 Intrastate Non-Hazmat 2023-10-03 69 2022 4 4 Auth. For Hire
Legal Name WADE WHITNEY INC
DBA Name -
Physical Address 41 ALSTEAD HILL LN, KEENE, NY, 12942, US
Mailing Address 41 ALSTEAD HILL LN, KEENE, NY, 12942, US
Phone (518) 576-9910
Fax -
E-mail NED@WADEWHITNEYINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State