Search icon

WILTSIE CONSTRUCTION CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILTSIE CONSTRUCTION COMPANY, INC. PROFIT SHARING PLAN 2019 160977292 2021-07-07 WILTSIE CONSTRUCTION CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 3153421880
Plan sponsor’s address 735 E SENECA ST, OSWEGO, NY, 131261659

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ANN WILTSIE

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

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)
1993-10-28 1998-12-14 Address EAST SENECA STREET ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-10-28 Address RD 5 BOX 11, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1992-11-12 2004-11-16 Address EAST SENECA STREET ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1978-08-09 1993-10-28 Address EAST SENECA ST RD, BOX 511-A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1970-10-19 1978-08-09 Address 105 EAST BRIDGE ST., 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
041116002524 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021008002830 2002-10-08 BIENNIAL STATEMENT 2002-10-01
C305059-3 2001-07-23 ASSUMED NAME CORP INITIAL FILING 2001-07-23
001222002474 2000-12-22 BIENNIAL STATEMENT 2000-10-01
981214002292 1998-12-14 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307686378 0215800 2004-10-08 56 INDUSTRIAL DRIVE, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-14
Case Closed 2004-12-09

Related Activity

Type Complaint
Activity Nr 204276273
Health Yes
101549244 0215800 1994-06-14 FERGUSON RD., SCRIBA, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-12-12

Related Activity

Type Complaint
Activity Nr 72074610
Safety Yes
Type Inspection
Activity Nr 101543718

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1994-10-28
Abatement Due Date 1994-11-01
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 G04 IIA
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1994-10-28
Abatement Due Date 1994-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
109863027 0215800 1990-11-28 BOILER HOUSE, OSWEGO, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-28
Case Closed 1991-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-09
Abatement Due Date 1991-01-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1991-01-09
Abatement Due Date 1991-01-14
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-01-09
Abatement Due Date 1991-01-14
Nr Instances 1
Nr Exposed 1
Gravity 00
100668680 0213600 1987-11-16 700 PINE GROVE AVENUE, ROCHESTER, NY, 14617
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-12-11

Related Activity

Type Referral
Activity Nr 901193193
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 2
100528728 0215800 1987-07-27 27 E. 1ST ST., OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-28
Case Closed 1987-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-08-04
Abatement Due Date 1987-08-07
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100627105 2020-04-15 0248 PPP 735 East Seneca Street, Oswego, NY, 13126
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376710
Loan Approval Amount (current) 376710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379111.55
Forgiveness Paid Date 2021-04-05
6206638310 2021-01-26 0248 PPS 735 E Seneca St, Oswego, NY, 13126-1659
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384515
Loan Approval Amount (current) 384515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-1659
Project Congressional District NY-24
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 388075.71
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
301584 Interstate 2024-02-15 979 2023 6 1 Private(Property)
Legal Name WILTSIE CONSTRUCTION CO INC
DBA Name -
Physical Address 735 EAST SENECA ST, OSWEGO, NY, 13126, US
Mailing Address 735 EAST SENECA ST, OSWEGO, NY, 13126, US
Phone (315) 342-1880
Fax (315) 343-8238
E-mail AWILTSIE@WILTSIENET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3991451300
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-19
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XPADB0XXRN355614
Vehicle license number 11395AL
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State