Search icon

WOLCOTT BUILDERS, INC.

Company Details

Name: WOLCOTT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (23 years ago)
Entity Number: 2701540
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: 11 FELLER RD, RHINEBECK, NY, United States, 12572
Address: 11 Feller Road, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLCOTT BUILDERS, INC. DOS Process Agent 11 Feller Road, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
MICHAEL WALSH Chief Executive Officer 11 FELLER RD, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
010547882
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 11 FELLER RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 11 FELLER RD, RHINEBECK, NY, 12572, 2306, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-21 2023-11-01 Address 11 FELLER RD, RHINEBECK, NY, 12572, 2306, USA (Type of address: Chief Executive Officer)
2001-11-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101036069 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220830000778 2022-08-30 BIENNIAL STATEMENT 2021-11-01
171103006417 2017-11-03 BIENNIAL STATEMENT 2017-11-01
131112006424 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111205002800 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399700
Current Approval Amount:
399700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402312.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 876-3879
Add Date:
2011-09-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State