Search icon

UNITED WIRE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED WIRE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833837
ZIP code: 13044
County: Onondaga
Place of Formation: New York
Address: 1804 STATE ROUTE 49, CONSTANTIA, NY, United States, 13044
Principal Address: 7830 HALLENBECK RD, PO BOX 413, CLEVELAND, NY, United States, 13042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED WIRE TECHNOLOGIES, INC. DOS Process Agent 1804 STATE ROUTE 49, CONSTANTIA, NY, United States, 13044

Chief Executive Officer

Name Role Address
JAMES E RANSOM Chief Executive Officer 7830 HALLENBECK RD, PO BOX 413, CLEVELAND, NY, United States, 13042

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 1804 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
2020-07-08 2025-07-07 Address 1804 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
2014-07-09 2020-07-08 Address 1804 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
2012-09-12 2025-07-07 Address 7830 HALLENBECK RD, PO BOX 413, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer)
2012-09-12 2014-07-09 Address PO BOX 502, STATE ROUTE 49, CLEVELAND, NY, 13042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707001397 2025-07-07 BIENNIAL STATEMENT 2025-07-07
200708060094 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160706006171 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006608 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120912002255 2012-09-12 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
177465.00
Total Face Value Of Loan:
177465.00
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:
177465.00
Total Face Value Of Loan:
177465.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-03
Type:
Planned
Address:
120 STATE ROUTE 49, CLEVELAND, NY, 13042
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2000-01-03
Type:
Planned
Address:
120 STATE ROUTE 49, CLEVELAND, NY, 13042
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$177,465
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,074.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $177,464
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$177,465
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,879.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $133,100
Utilities: $12,375
Mortgage Interest: $0
Rent: $17,000
Refinance EIDL: $0
Healthcare: $14990
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State