Search icon

EARL T. WADHAMS, INC.

Company Details

Name: EARL T. WADHAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1965 (59 years ago)
Entity Number: 192859
ZIP code: 14532
County: Seneca
Place of Formation: New York
Address: 369 Bostwick Rd., Phelps, NY, United States, 14532
Principal Address: 369 BOSTWICK RD, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WADHAMS Chief Executive Officer 369 BOSTWICK RD, PHELPS, NY, United States, 14532

DOS Process Agent

Name Role Address
RICHARD WADHAMS DOS Process Agent 369 Bostwick Rd., Phelps, NY, United States, 14532

Permits

Number Date End date Type Address
H5DJ-2015319-123 2015-03-19 2015-04-16 Overweight Vehicle Load Permit No data
G87G-2014126-1190 2014-12-06 2015-01-16 Overweight Vehicle Load Permit No data
RIE1-2014917-890 2014-09-17 2014-10-16 Overweight Vehicle Load Permit No data

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-12-08 Address 369 BOSTWICK RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208001840 2023-12-08 BIENNIAL STATEMENT 2023-11-01
230505003457 2023-05-05 BIENNIAL STATEMENT 2021-11-01
191104060122 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006057 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006030 2015-11-06 BIENNIAL STATEMENT 2015-11-01

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:
2371161.00
Total Face Value Of Loan:
2371161.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-14
Type:
Planned
Address:
369 BOSTWICK ROAD, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-08
Type:
Planned
Address:
369 BOSTWICK ROAD, PHELPS, NY, 14532
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-07-08
Type:
Planned
Address:
369 BOSTWICK ROAD, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2371161
Current Approval Amount:
2371161
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2397731

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 781-2599
Add Date:
1974-06-01
Operation Classification:
Exempt For Hire
power Units:
176
Drivers:
190
Inspections:
128
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State