Search icon

W. E. SALLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. E. SALLE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246439
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Principal Address: 6751 Kinne St, East Syracuse, NY, United States, 13507
Address: 8602 Snowshoe Trl, Cicero, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8602 Snowshoe Trl, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
WERNER E SALLE Chief Executive Officer PO BOX 3205, SYRACUSE, NY, United States, 13220

Unique Entity ID

CAGE Code:
790R1
UEI Expiration Date:
2015-10-28

Business Information

Doing Business As:
BROWN CARBONIC SALES
Division Name:
W E SALLE CO., INC.
Activation Date:
2014-10-28
Initial Registration Date:
2014-10-13

Commercial and government entity program

CAGE number:
790R1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-09

Contact Information

POC:
LAUIRE A. SALLE

Form 5500 Series

Employer Identification Number (EIN):
161320947
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address PO BOX 3205, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2004-10-08 2024-03-21 Address PO BOX 3205, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2004-10-08 2024-03-21 Address PO BOX 3205, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1988-03-24 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-24 2004-10-08 Address PO BOX 3205, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001011 2024-03-21 BIENNIAL STATEMENT 2024-03-21
041008002222 2004-10-08 BIENNIAL STATEMENT 2004-03-01
030530000068 2003-05-30 ANNULMENT OF DISSOLUTION 2003-05-30
DP-879858 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B618462-4 1988-03-24 CERTIFICATE OF INCORPORATION 1988-03-24

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:
235910.00
Total Face Value Of Loan:
235910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-04
Type:
Planned
Address:
506 GORDON AVE., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$235,910
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,999.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $185,823
Utilities: $7,240
Mortgage Interest: $0
Rent: $20,400
Refinance EIDL: $0
Healthcare: $20647
Debt Interest: $1,800

Motor Carrier Census

DBA Name:
BROWN CARBONIC SALES CO
Carrier Operation:
Interstate
Fax:
(315) 455-2251
Add Date:
1989-06-03
Operation Classification:
Private(Property)
power Units:
14
Drivers:
16
Inspections:
37
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State