Search icon

WILBERTS INCORPORATED

Company Details

Name: WILBERTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777565
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1272 SALT ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1272 SALT ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
RICHARD A. WILBERT Chief Executive Officer 1272 SALT ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 1272 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-12-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-12-20 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-11-13 2024-08-21 Address 1272 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-11-13 2024-08-21 Address 1272 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-02-06 2018-11-13 Address 1272 SALT RD, WEBSTER, NY, 14580, 9332, USA (Type of address: Principal Executive Office)
2009-02-06 2018-11-13 Address 1272 SALT ROAD, WEBSTER, NY, 14580, 9332, USA (Type of address: Service of Process)
2009-02-06 2018-11-13 Address 1272 SALT RD, WEBSTER, NY, 14580, 9332, USA (Type of address: Chief Executive Officer)
1997-12-04 2009-02-06 Address 1272 SALT RD, WEBSTER, NY, 14580, 9333, USA (Type of address: Chief Executive Officer)
1997-12-04 2009-02-06 Address 1272 SALT RD, WEBSTER, NY, 14580, 9333, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821000299 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220211000273 2022-02-11 BIENNIAL STATEMENT 2022-02-11
181113002008 2018-11-13 BIENNIAL STATEMENT 2017-12-01
090206002930 2009-02-06 BIENNIAL STATEMENT 2007-12-01
000131002444 2000-01-31 BIENNIAL STATEMENT 1999-12-01
971204002416 1997-12-04 BIENNIAL STATEMENT 1997-12-01
940120000114 1994-01-20 CERTIFICATE OF AMENDMENT 1994-01-20
931207000076 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055237708 2020-05-01 0219 PPP 1272 SALT RD, WEBSTER, NY, 14580
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528815
Loan Approval Amount (current) 528815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 50
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534832.33
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State