Search icon

WOT AUTO PARTS INC.

Company Details

Name: WOT AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403400
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: 276 SOUTH CATHERINE STREET, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOT AUTO PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462788284 2024-09-18 WOT AUTO PARTS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6077421274
Plan sponsor’s address 276 S CATHERINE ST, MONTOUR FALLS, NY, 148659629

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing JAMIE HITCHCOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing JAMIE HITCHCOCK
Valid signature Filed with authorized/valid electronic signature
WOT AUTO PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462788284 2022-05-09 WOT AUTO PARTS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6077421274
Plan sponsor’s address 276 S CATHERINE ST, MONTOUR FALLS, NY, 14865

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing EDWARD ROJAS
WOT AUTO PARTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462788284 2021-06-29 WOT AUTO PARTS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6077421274
Plan sponsor’s address 276 S CATHERINE ST, MONTOUR FALLS, NY, 14865

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 SOUTH CATHERINE STREET, MONTOUR FALLS, NY, United States, 14865

Chief Executive Officer

Name Role Address
JAMIE HIITCHCOCK Chief Executive Officer 33 BROOKWOOD HILLS DRIVE, HORSEHEADS, NY, United States, 14845

Filings

Filing Number Date Filed Type Effective Date
180608006097 2018-06-08 BIENNIAL STATEMENT 2017-05-01
130514001065 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970697307 2020-04-29 0206 PPP 276 CATHERINE ST, MONTOUR FALLS, NY, 14865-9629
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONTOUR FALLS, SCHUYLER, NY, 14865-9629
Project Congressional District NY-23
Number of Employees 34
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154317.29
Forgiveness Paid Date 2021-07-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State