Search icon

WELDERS WAREHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELDERS WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1991 (34 years ago)
Entity Number: 1502405
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 120 S MAIN ST, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 S MAIN ST, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
GARY WALTER Chief Executive Officer 120 S MAIN ST, HOMER, NY, United States, 13077

Form 5500 Series

Employer Identification Number (EIN):
161392661
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-26 2003-01-09 Address 4377 MEADOW LANE, CORTLAND, NY, 13045, 5340, USA (Type of address: Chief Executive Officer)
1997-02-26 2003-01-09 Address PO BOX 5340, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1994-03-14 2001-01-26 Address 4377 MEADOW LANE, CORTLAND, NY, 13045, 5340, USA (Type of address: Chief Executive Officer)
1994-03-14 2003-01-09 Address 20 CORTLAND STREET, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1991-01-16 1997-02-26 Address P.O. BOX 5340, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110204002208 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090210002656 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070131002865 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050217002209 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030109002490 2003-01-09 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75548.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State