Search icon

WILBEDONE, INC.

Company Details

Name: WILBEDONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280393
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1133 NYS RTE 222, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MOTYL Chief Executive Officer 1133 NYS RTE 222, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 NYS RTE 222, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2024-11-19 Address 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2008-07-21 2010-08-24 Address 1133 NYS RTE 222, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001281 2024-11-19 BIENNIAL STATEMENT 2024-11-19
120716006421 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100824003127 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080721002920 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060711002512 2006-07-11 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
833525.00
Total Face Value Of Loan:
833525.00
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:
833525.00
Total Face Value Of Loan:
833525.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-25
Type:
Planned
Address:
1 GENERAL MOTORS DRIVE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-03-05
Type:
Referral
Address:
1133 STATE ROUTE 222, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-14
Type:
Planned
Address:
1133 STATE ROUTE 222, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
1133 STATE ROUTE 222, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2014-08-07
Type:
FollowUp
Address:
1133 STATE ROUTE 222, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
833525
Current Approval Amount:
833525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
840216.04
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
833525
Current Approval Amount:
833525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
845559.73

Motor Carrier Census

DBA Name:
STONE CENTRAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 753-4720
Add Date:
2006-02-13
Operation Classification:
Private(Property)
power Units:
15
Drivers:
16
Inspections:
12
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State