Search icon

JOHN F. AND JOHN P. WENZEL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN F. AND JOHN P. WENZEL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1959 (66 years ago)
Entity Number: 118980
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, United States, 14903
Principal Address: 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C SQUIRES Chief Executive Officer 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

DOS Process Agent

Name Role Address
JOHN F. AND JOHN P. WENZEL CONTRACTORS, INC. DOS Process Agent 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, United States, 14903

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-17 Address 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-06 Address 170 PRESCOTT AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-17 Address 170 PRESCOTT AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417002699 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230406002884 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210401060623 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060132 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006260 2017-04-12 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
179797.35
Total Face Value Of Loan:
179797.35
Date:
2020-04-09
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:
286200.00
Total Face Value Of Loan:
286200.00

Mines

Mine Information

Mine Name:
Wenzel Gravel Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
John F & John P Wenzel Contractors Inc
Party Role:
Operator
Start Date:
1994-05-01
Party Name:
David Squires; Mark Squires
Party Role:
Current Controller
Start Date:
1994-05-01
Party Name:
John F & John P Wenzel Contractors Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$286,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$288,131.85
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $286,200
Jobs Reported:
7
Initial Approval Amount:
$179,797.35
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,797.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,135.84
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $179,791.35
Utilities: $1

Motor Carrier Census

DBA Name:
WENZEL
Carrier Operation:
Interstate
Fax:
(607) 733-8192
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
15
Drivers:
20
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State