Search icon

WELLIVER MCGUIRE INC.

Company Details

Name: WELLIVER MCGUIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179622
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: 250 N Genesee Street, Montour Falls, NY, United States, 14865
Principal Address: 250 NORTH GENESEE ST, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WELLIVER MCGUIRE INC DOS Process Agent 250 N Genesee Street, Montour Falls, NY, United States, 14865

Chief Executive Officer

Name Role Address
ANNE WELLIVER-HARTSING Chief Executive Officer 72 DURLAND AVE, ELMIRA, NY, United States, 14905

Form 5500 Series

Employer Identification Number (EIN):
161303633
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-27 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-07 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-05 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-05 2023-06-05 Address 72 DURLAND AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230605004195 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210607061155 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603063390 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006443 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150616006139 2015-06-16 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

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:
2250000.00
Total Face Value Of Loan:
2250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-24
Type:
Planned
Address:
ONE LOMB MEMORIAL DRIVE WALLACE LIBRARY, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-24
Type:
Planned
Address:
232-236 OAK ST, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-12
Type:
Planned
Address:
300 PULTENEY ST, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-08-26
Type:
Complaint
Address:
WILSON BOULEVARD RIVER CAMPUS, ROCHESTER, NY, 14627
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-30
Type:
Complaint
Address:
113 VALENTINE PLACE COLLEGETOWN TERRACE APARTMENTS, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250000
Current Approval Amount:
2250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2276562.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 535-9254
Add Date:
2006-06-02
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
5
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WELLIVER MCGUIRE INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS CASUALTY AND ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PHILADELPHIA INDEMNITY INSURAN
Party Role:
Plaintiff
Party Name:
WELLIVER MCGUIRE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WELLIVER MCGUIRE INC.
Party Role:
Plaintiff
Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State