Search icon

WCC TANK TECHNOLOGY, INC.

Company Details

Name: WCC TANK TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1976 (49 years ago)
Entity Number: 394641
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 84 Ridge Road, Montgomery, NY, United States, 12549

Shares Details

Shares issued 5000

Share Par Value 40

Type PAR VALUE

DOS Process Agent

Name Role Address
WCC TANK TECHNOLOGY INC DOS Process Agent 84 Ridge Road, Montgomery, NY, United States, 12549

Chief Executive Officer

Name Role Address
IRA CONKLIN Chief Executive Officer 84 RIDGE ROAD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 84 RIDGE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 40
2023-11-20 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 40
2023-06-13 2024-03-01 Address 84 RIDGE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 40
2023-06-13 2023-06-13 Address 84 RIDGE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-03-01 Address 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-03-01 Address 84 Ridge Road, Montgomer, NY, 12549, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301045366 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230613001000 2023-06-13 BIENNIAL STATEMENT 2022-03-01
200303060463 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200211060058 2020-02-11 BIENNIAL STATEMENT 2018-03-01
140514002644 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002950 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100218002193 2010-02-18 BIENNIAL STATEMENT 2010-03-01
080318003191 2008-03-18 BIENNIAL STATEMENT 2008-03-01
20070919047 2007-09-19 ASSUMED NAME CORP INITIAL FILING 2007-09-19
060328002092 2006-03-28 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307690156 0215800 2005-03-15 510 EAST MAIN STREET, PALMYRA, NY, 14522
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-03-15
Case Closed 2005-09-26

Related Activity

Type Referral
Activity Nr 200885333
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Current Penalty 145.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Current Penalty 145.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 I07
Issuance Date 2005-06-09
Abatement Due Date 2005-08-01
Current Penalty 190.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 D05 II
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Current Penalty 230.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 F
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Current Penalty 190.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100146 K03 I
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100146 K03 II
Issuance Date 2005-06-09
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9001207009 2020-04-09 0202 PPP 2102 Route 300, Wallkill, NY, 12589-2934
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Wallkill, ULSTER, NY, 12589-2934
Project Congressional District NY-18
Number of Employees 9
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88371.52
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State