Search icon

WILMORITE CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILMORITE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (18 years ago)
Entity Number: 3603347
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
LLC_09039112
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
261545888
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000701 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211216000925 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191212060054 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-48702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
296452.00
Total Face Value Of Loan:
296452.00
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:
331335.00
Total Face Value Of Loan:
331335.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-10-04
Type:
Planned
Address:
5351 NORTH BURDICK STREET, Fayetteville, NY, 13066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$296,452
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$300,212.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $296,450
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$331,335
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,746.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $298,335
Utilities: $1,000
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State