Search icon

WILTSIE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILTSIE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1970 (55 years ago)
Entity Number: 297011
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 735 EAST SENECA STREET, OSWEGO, NY, United States, 13126
Principal Address: 735 E SENECA STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILTSIE CONSTRUCTION CO., INC. DOS Process Agent 735 EAST SENECA STREET, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
PETER F. WILTSIE Chief Executive Officer 735 E SENECA STREET, OSWEGO, NY, United States, 13126

Form 5500 Series

Employer Identification Number (EIN):
160977292
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-13 2019-02-25 Address 735 E SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2004-11-16 2006-10-13 Address 735 EAST SENECA ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1998-12-14 2006-10-13 Address 735 E. SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1998-12-14 2006-10-13 Address 735 E. SENECA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-12-14 Address EAST SENECA STREET ROAD, BOX 511-A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225060282 2019-02-25 BIENNIAL STATEMENT 2018-10-01
141008006706 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121012006258 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101008002962 2010-10-08 BIENNIAL STATEMENT 2010-10-01
061013002604 2006-10-13 BIENNIAL STATEMENT 2006-10-01

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:
384515.00
Total Face Value Of Loan:
384515.00
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:
376710.00
Total Face Value Of Loan:
376710.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-20
Type:
Planned
Address:
1850 COUNTY ROUTE 57, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-08
Type:
Complaint
Address:
56 INDUSTRIAL DRIVE, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-14
Type:
Unprog Rel
Address:
FERGUSON RD., SCRIBA, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-28
Type:
Unprog Rel
Address:
BOILER HOUSE, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-16
Type:
Referral
Address:
700 PINE GROVE AVENUE, ROCHESTER, NY, 14617
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$376,710
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,111.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $341,673
Utilities: $1,535
Mortgage Interest: $0
Rent: $12,648
Refinance EIDL: $0
Healthcare: $20142
Debt Interest: $712
Jobs Reported:
13
Initial Approval Amount:
$384,515
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$388,075.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $384,512
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 343-8238
Add Date:
1987-09-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State