Search icon

WILBERTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WILBERTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (32 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

Form 5500 Series

Employer Identification Number (EIN):
161462160
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:

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: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
528815.00
Total Face Value Of Loan:
528815.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$528,815
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$528,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,832.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $477,929
Utilities: $6,000
Rent: $26,666
Healthcare: $17220
Debt Interest: $1,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 872-4490
Add Date:
2007-10-15
Operation Classification:
Private(Property)
power Units:
21
Drivers:
13
Inspections:
58
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State