Search icon

WATERLOO CONTRACTORS, INC.

Company Details

Name: WATERLOO CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1961 (64 years ago)
Entity Number: 138316
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 2311 Route 414, PO BOX 262, Waterloo, NY, United States, 13165
Principal Address: 2311 ROUTE 414, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LUTZ Chief Executive Officer 2311 ROUTE 414, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
WATERLOO CONTRACTORS, INC. DOS Process Agent 2311 Route 414, PO BOX 262, Waterloo, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
150621182
Plan Year:
2023
Number Of Participants:
81
Sponsors DBA Name:
WATERLOO CONTAINER
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors DBA Name:
WATERLOO CONTAINER
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors DBA Name:
WATERLOO CONTAINER
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors DBA Name:
WATERLOO CONTAINER
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors DBA Name:
WATERLOO CONTAINER
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 2311 ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Address 2311 ROUTE 414, PO BOX 262, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 2311 ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506000440 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230728000609 2023-07-28 BIENNIAL STATEMENT 2023-05-01
210503061589 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200218000649 2020-02-18 CERTIFICATE OF AMENDMENT 2020-02-18
190502060400 2019-05-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
812442.00
Total Face Value Of Loan:
812442.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812442
Current Approval Amount:
812442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
818162.48

Motor Carrier Census

DBA Name:
WATERLOO CONTAINER COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 539-9380
Add Date:
1992-02-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State