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
050808002674 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030604002634 2003-06-04 BIENNIAL STATEMENT 2003-06-01
020315000645 2002-03-15 CERTIFICATE OF AMENDMENT 2002-03-15
011121000402 2001-11-21 CERTIFICATE OF AMENDMENT 2001-11-21
010618002482 2001-06-18 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100533165 0213100 1987-05-01 201-209 PARK AVE. & SWAN ST., ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-05-04
Case Closed 1987-05-14

Related Activity

Type Complaint
Activity Nr 71690002
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986057103 2020-04-15 0248 PPP 100 Cordell Road, SCHENECTADY, NY, 12304
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91488
Loan Approval Amount (current) 91488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92613.43
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State