Search icon

WADE LUPE CONSTRUCTION COMPANY, INC.

Company Details

Name: WADE LUPE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1965 (60 years ago)
Entity Number: 188654
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 100 CORDELL RD., SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CORDELL RD., SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ROBERT A. LUPE Chief Executive Officer 100 CORDELL RD., SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2001-11-21 2002-03-15 Name WADE LUPE CONSTRUCTION CO., INC.
1965-06-28 2001-11-21 Name HEXAM GARDENS CONSTRUCTION COMPANY INC.
1965-06-28 1988-01-06 Address 1924 TOWNSEND RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170614006014 2017-06-14 BIENNIAL STATEMENT 2017-06-01
130618006149 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110630002774 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090610002419 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070629002204 2007-06-29 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

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:
91488.00
Total Face Value Of Loan:
91488.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-01
Type:
Complaint
Address:
201-209 PARK AVE. & SWAN ST., ALBANY, NY, 12202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91488
Current Approval Amount:
91488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92613.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State