Search icon

WILSON ENVIRONMENTAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON ENVIRONMENTAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619350
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1331 N. FOREST, STE. 250, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1331 N. FOREST, STE. 250, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DONALD G. WILSON Chief Executive Officer 1331 N. FOREST, STE. 250, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
6XUG6
UEI Expiration Date:
2014-07-24

Business Information

Division Name:
WILSON ENVIRONMENTAL TECHNOLOGIES INC
Activation Date:
2013-07-26
Initial Registration Date:
2013-07-24

Commercial and government entity program

CAGE number:
6XUG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
DONALD G. WILSON

History

Start date End date Type Value
1994-03-30 2000-03-21 Address 7730 BLEISTEIN ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)
1993-06-02 2000-03-21 Address 7730 BLEISTEIN ROAD, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
1993-06-02 2000-03-21 Address 7730 BLEISTEIN ROAD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
1992-03-10 1994-03-30 Address 7730 BLEISTEIN ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020314002479 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000321002115 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980312002038 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940330002281 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930602002709 1993-06-02 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32667.00
Total Face Value Of Loan:
32667.00
Date:
2020-10-16
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
28462.00
Total Face Value Of Loan:
28462.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,667
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,862.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,664
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$28,462
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,462.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,659.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,260.5
Utilities: $1,000
Rent: $1,500
Healthcare: $2702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State