Search icon

WHOLESALE TRANSMISSION, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WHOLESALE TRANSMISSION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1989 (36 years ago)
Entity Number: 1333281
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4238 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LAUER Chief Executive Officer 11234 ALLEY ROAD, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4238 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161345318
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-07 1994-03-31 Address 11234 ALLEY ROAD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
1989-03-10 1994-03-31 Address 4238 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315006227 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110331002908 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090304002364 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070418002274 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050426002666 2005-04-26 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
79000.00
Total Face Value Of Loan:
79000.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
79000.00
Total Face Value Of Loan:
79000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79614.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79727.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State