Search icon

WILCOR INTERNATIONAL, INC.

Headquarter

Company Details

Name: WILCOR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1989 (36 years ago)
Entity Number: 1389320
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 161 DRIVE IN ROAD, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILCOR INTERNATIONAL, INC., COLORADO 20181304070 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2023 161360687 2024-10-15 WILCOR INTERNATIONAL, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2022 161360687 2023-10-16 WILCOR INTERNATIONAL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2021 161360687 2022-06-10 WILCOR INTERNATIONAL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2020 161360687 2021-10-13 WILCOR INTERNATIONAL, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2019 161360687 2020-09-24 WILCOR INTERNATIONAL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2018 161360687 2019-10-14 WILCOR INTERNATIONAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2017 161360687 2018-10-11 WILCOR INTERNATIONAL, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2016 161360687 2017-10-09 WILCOR INTERNATIONAL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2015 161360687 2016-10-12 WILCOR INTERNATIONAL, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing KAREN CORRIGAN-RIDER
WILCOR INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2014 161360687 2015-09-17 WILCOR INTERNATIONAL, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423910
Sponsor’s telephone number 3157333542
Plan sponsor’s address 161 DRIVE IN ROAD, FRANKFORT, NY, 133405238

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing KAREN CORRIGAN-RIDER

Chief Executive Officer

Name Role Address
KAREN RIDER Chief Executive Officer 161 DRIVE IN ROAD, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 DRIVE IN ROAD, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
2007-10-05 2016-07-26 Address 161 DRIVE IN ROAD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
2005-11-29 2016-07-26 Address 161 DRIVE INN RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1999-11-10 2005-11-29 Address 700 BROAD ST., UTICA, NY, 13501, 1397, USA (Type of address: Chief Executive Officer)
1992-11-30 2016-07-26 Address 700 BROAD ST, UTICA, NY, 13501, 1336, USA (Type of address: Principal Executive Office)
1992-11-30 1999-11-10 Address WILCOR INT, 700 BROAD ST, UTICA, NY, 13501, 1336, USA (Type of address: Chief Executive Officer)
1992-11-30 2007-10-05 Address 700 BROAD ST, UTICA, NY, 13501, 1336, USA (Type of address: Service of Process)
1989-10-10 1992-11-30 Address NO. 700 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000809 2021-08-25 BIENNIAL STATEMENT 2021-08-25
160726002010 2016-07-26 BIENNIAL STATEMENT 2015-10-01
071005000037 2007-10-05 CERTIFICATE OF AMENDMENT 2007-10-05
051129002735 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031007002031 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011101002563 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991110002353 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971006002040 1997-10-06 BIENNIAL STATEMENT 1997-10-01
931115002688 1993-11-15 BIENNIAL STATEMENT 1993-10-01
921130002080 1992-11-30 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304592249 0215800 2002-08-01 700 BROAD ST, UTICA, NY, 13501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2003-02-20

Related Activity

Type Complaint
Activity Nr 203101928
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 E02
Issuance Date 2002-08-14
Abatement Due Date 2002-08-23
Current Penalty 368.0
Initial Penalty 750.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Current Penalty 368.0
Initial Penalty 750.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 I
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-08-14
Abatement Due Date 2002-08-23
Current Penalty 1200.0
Initial Penalty 2500.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 5
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 2002-08-14
Abatement Due Date 2002-08-23
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Current Penalty 615.0
Initial Penalty 1250.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Current Penalty 615.0
Initial Penalty 1250.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 7
Nr Exposed 6
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 4
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Current Penalty 368.0
Initial Penalty 750.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Initial Penalty 750.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Current Penalty 366.0
Initial Penalty 750.0
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2002-08-14
Abatement Due Date 2002-08-19
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2002-08-14
Abatement Due Date 2002-08-23
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 2002-08-14
Abatement Due Date 2002-09-03
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-08-14
Abatement Due Date 2002-09-16
Contest Date 2002-09-05
Final Order 2003-01-02
Nr Instances 3
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9752377102 2020-04-15 0248 PPP 161 Drive-In Road, Frankfort, NY, 13340
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821900
Loan Approval Amount (current) 821900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 72
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 828385.13
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State