Search icon

WOLCO LTD.

Company Details

Name: WOLCO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779899
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 20 NORTH POINTE, STE 150, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK WOLCOTT Chief Executive Officer 20 NORTH POINTE PKWY, STE 150, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 NORTH POINTE, STE 150, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2007-12-27 2009-12-09 Address 20 NORTH POINTE, STE 150, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-01-26 2007-12-27 Address 20 NORTH POINTE, STE 150, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1998-01-12 2006-01-26 Address 2050 EGGERT RD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-01-12 2006-01-26 Address 2050 EGGERT RD., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1998-01-12 2006-01-26 Address 2050 EGGERT RD., AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-12-15 1998-01-12 Address 89 BRAMBLEWOOD LANE, EAST AMHURST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209002304 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071227002216 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002527 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031125002281 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011127002773 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000224002141 2000-02-24 BIENNIAL STATEMENT 1999-12-01
980112002706 1998-01-12 BIENNIAL STATEMENT 1997-12-01
931215000177 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990108302 2021-01-26 0296 PPS 85 Northpointe Pkwy Ste 7, Amherst, NY, 14228-1886
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102910
Loan Approval Amount (current) 102910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1886
Project Congressional District NY-26
Number of Employees 43
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103519
Forgiveness Paid Date 2021-09-01
5075897708 2020-05-01 0296 PPP 85 NORTHPOINTE PKWY STE 7, AMHERST, NY, 14228-1886
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102908
Loan Approval Amount (current) 102908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AMHERST, ERIE, NY, 14228-1886
Project Congressional District NY-26
Number of Employees 38
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103562.1
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State