Search icon

WRI, LTD.

Company Details

Name: WRI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628596
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: PO BOX 345, GLENS FALLS, NY, United States, 12801
Principal Address: 79 WARREN ST SQUARE SUITE 2A, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PETER WIRFEL Chief Executive Officer P.O. BOX 345, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
WRI, LTD. DOS Process Agent PO BOX 345, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2024-09-04 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address P.O. BOX 345, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-09-04 Address PO BOX 345, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-08-03 2024-09-04 Address P.O. BOX 345, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2008-04-15 2010-08-03 Address P.O. BOX 2273, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2008-04-15 2016-06-15 Address 124 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2000-05-01 2008-04-15 Address 109 KAREN LANE, GANESVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2000-05-01 2008-04-15 Address 109 KAREN LANE, GANESVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1996-06-06 2021-02-17 Address PO BOX 345, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1996-06-06 2000-05-01 Address 10 KAREN LANE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904002048 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210217060208 2021-02-17 BIENNIAL STATEMENT 2020-04-01
160615002039 2016-06-15 BIENNIAL STATEMENT 2016-04-01
120605002729 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100803002449 2010-08-03 BIENNIAL STATEMENT 2010-04-01
080415002886 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060426002525 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040622002465 2004-06-22 BIENNIAL STATEMENT 2004-04-01
020628002193 2002-06-28 BIENNIAL STATEMENT 2002-04-01
000501002376 2000-05-01 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805427405 2020-05-13 0248 PPP 79 Warren St Square, Glens Falls, NY, 12801
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572825
Loan Approval Amount (current) 572825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-0001
Project Congressional District NY-21
Number of Employees 40
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579730.72
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State