Search icon

WESRONET CORPORATION

Company Details

Name: WESRONET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1965 (60 years ago)
Entity Number: 190320
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1874 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRY ROBINSON Chief Executive Officer 1874 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
GARRY ROBINSON DOS Process Agent 1874 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1996-04-26 2005-06-16 Address 1874 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1965-08-25 1996-04-26 Address 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002394 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110803002558 2011-08-03 BIENNIAL STATEMENT 2011-08-01
090731002892 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070806002350 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051005002284 2005-10-05 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13848.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State