Search icon

WILSTON STRUCTURAL, INC.

Company Details

Name: WILSTON STRUCTURAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603818
ZIP code: 16350
County: Chautauqua
Place of Formation: New York
Address: 362 Catlin Hill Rd, Sugar Grove, PA, United States, 16350

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN L WILSTON Chief Executive Officer 362 CATLIN HILL RD, SUGAR GROVE, PA, United States, 16350

DOS Process Agent

Name Role Address
SUSAN L WILSTON DOS Process Agent 362 Catlin Hill Rd, Sugar Grove, PA, United States, 16350

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 121 JACKSON AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 362 CATLIN HILL RD, SUGAR GROVE, PA, 16350, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-12-09 2023-12-01 Address 121 JACKSON AVE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-12-11 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-12-11 2023-12-01 Address 121 JACKSON AVENUE, WE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039986 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220929002463 2022-09-29 BIENNIAL STATEMENT 2021-12-01
131231002333 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111219002885 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091209002302 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211000652 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718468509 2021-02-22 0296 PPP 121 Jackson Ave # E, Jamestown, NY, 14701-2441
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62567
Loan Approval Amount (current) 62567
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2441
Project Congressional District NY-23
Number of Employees 5
NAICS code 238120
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 Unanswered
Forgiveness Amount 63036.68
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State