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 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 84 RIDGE ROAD, MONTGOMERY, NY, 12549, 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 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 40

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

USAspending Awards / Financial Assistance

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:
33200.00
Total Face Value Of Loan:
87300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-15
Type:
Referral
Address:
510 EAST MAIN STREET, PALMYRA, NY, 14522
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54100
Current Approval Amount:
87300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88371.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State