Search icon

W. C. ROBERSON PLUMBING & CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: W. C. ROBERSON PLUMBING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1683139
ZIP code: 14211
County: Erie
Place of Formation: New York
Principal Address: 1124 EGGERT ROAD, AMHERST, NY, United States, 14226
Address: 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIE C ROBERSON Chief Executive Officer 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
W. C. ROBERSON PLUMBING & CONSTRUCTION CORP. DOS Process Agent 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Form 5500 Series

Employer Identification Number (EIN):
161427549
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-12 2020-11-02 Address 602 E. DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1993-11-10 2018-09-12 Address 1124 EGGERT ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-11-10 2018-09-12 Address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1993-11-10 2018-09-12 Address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1992-11-25 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
201102062657 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006213 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180912006222 2018-09-12 BIENNIAL STATEMENT 2016-11-01
150109006115 2015-01-09 BIENNIAL STATEMENT 2014-11-01
101207002024 2010-12-07 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
31600.00
Total Face Value Of Loan:
31600.00
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:
30700.00
Total Face Value Of Loan:
30700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-10
Type:
Prog Related
Address:
195 MARTIN ROAD, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-08
Type:
Planned
Address:
CLARENCE MIDDLE SCHOOL, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-08
Type:
Planned
Address:
PROSPECT & CONNECTICUT AVENUE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-11
Type:
Prog Other
Address:
212 STANTON STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-28
Type:
Prog Related
Address:
CLYMER CENTRAL SCHOOL, 8672 EAST MAIN STREET, CLYMER, NY, 14724
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
30996.07
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
31860.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State