Search icon

1500 WHITESBORO STREET CORPORATION

Company Details

Name: 1500 WHITESBORO STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783879
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2145 DWYER AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER MOORE Chief Executive Officer 2145 DWYER AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2145 DWYER AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2013-11-26 2024-01-02 Address 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2013-11-26 2024-01-02 Address 2145 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-11-19 2013-11-26 Address WALTER MOORE, PRESIDENT, 421 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1996-05-23 2013-11-26 Address 734 COLUMBIA ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1996-05-23 2013-11-26 Address COBBLESTONE CONSTRUCTION, 734 COLUMBIA ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1994-01-03 2007-11-19 Address 1500 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1994-01-03 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001244 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230103003862 2023-01-03 BIENNIAL STATEMENT 2022-01-01
140725002284 2014-07-25 BIENNIAL STATEMENT 2014-01-01
131126002041 2013-11-26 BIENNIAL STATEMENT 2012-01-01
071119000914 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
960523002498 1996-05-23 BIENNIAL STATEMENT 1996-01-01
940103000053 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292397009 2020-04-07 0248 PPP 185 MOHAWK STREET, WHITESBORO, NY, 13492-1235
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68810.8
Loan Approval Amount (current) 68810.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-1235
Project Congressional District NY-22
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69380.14
Forgiveness Paid Date 2021-02-16
4655478404 2021-02-06 0248 PPS 185 Mohawk St, Whitesboro, NY, 13492-1235
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72147.5
Loan Approval Amount (current) 72147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-1235
Project Congressional District NY-22
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72606.08
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3522788 Intrastate Non-Hazmat 2024-06-20 271000 2024 2 4 Private(Property)
Legal Name 1500 WHITESBORO STREET CORPORATION
DBA Name COBBLESTONE CONSTRUCTION COMPANY
Physical Address 185 MOHAWK ST, WHITESBORO, NY, 13492-1235, US
Mailing Address 185 MOHAWK ST, WHITESBORO, NY, 13492-1235, US
Phone (315) 733-3106
Fax (315) 793-3381
E-mail INFO@COBBLESTONEROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State