Search icon

WOLCOTT BUILDING SUPPLY AND HOME CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOLCOTT BUILDING SUPPLY AND HOME CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559451
ZIP code: 14450
County: Wayne
Place of Formation: New York
Address: 128 WEST CHURCH STREET, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 WEST CHURCH STREET, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2007-08-22 2023-05-02 Address 4004 RAILROAD AVENUE, P.O. BOX 119, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004188 2023-05-02 BIENNIAL STATEMENT 2021-08-01
190815060164 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170811006007 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150812006053 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130826006221 2013-08-26 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38000.00
Total Face Value Of Loan:
38000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-08
Type:
FollowUp
Address:
11838 WEST MAIN STREET, WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-14
Type:
Complaint
Address:
11838 WEST MAIN STREET, WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38423.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State