Search icon

WILCOX BUILDING SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILCOX BUILDING SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (30 years ago)
Entity Number: 1981107
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 27 ROYAL RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F MULLINS JR Chief Executive Officer 27 ROYAL RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ROYAL RD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161492627
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-13 2007-12-12 Address 27 ROYAL ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1998-01-13 2007-12-12 Address 27 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1998-01-13 2007-12-12 Address 27 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1998-01-13 2006-01-13 Address 27 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1995-12-12 1998-01-13 Address 417 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002494 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120105002958 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091210002400 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002944 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113003272 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
201620.00
Total Face Value Of Loan:
201620.00
Date:
2020-04-07
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:
188000.00
Total Face Value Of Loan:
188000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-30
Type:
Unprog Rel
Address:
NEW HIGH SCHOOL, PORT BYRON, NY, 13140
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188000
Current Approval Amount:
188000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190013.92
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201620
Current Approval Amount:
201620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203978.68

Motor Carrier Census

DBA Name:
WILCOX
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 257-4639
Add Date:
2013-07-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State