Search icon

WENDT CORPORATION

Company Details

Name: WENDT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1977 (48 years ago)
Entity Number: 441746
ZIP code: 14225
County: Niagara
Place of Formation: New York
Address: 2555 WALDEN AVENUE, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 22400

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PHO3VWE63EWC55 441746 US-NY GENERAL ACTIVE No data

Addresses

Legal 2555 Walden Avenue, Buffalo, US-NY, US, 14225
Headquarters 2555 Walden Avenue, Buffalo, US-NY, US, 14225

Registration details

Registration Date 2013-07-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 441746

Chief Executive Officer

Name Role Address
THOMAS A. WENDT, SR. Chief Executive Officer 2555 WALDEN AVENUE, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
WENDT CORPORATION DOS Process Agent 2555 WALDEN AVENUE, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 2555 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2022-12-19 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 22400, Par value: 0
2022-12-14 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 22400, Par value: 0
2013-07-22 2023-07-07 Address 2555 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2013-07-22 2023-07-07 Address 2555 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2010-12-31 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 22400, Par value: 0
1999-07-20 2013-07-22 Address 2080 MILITARY ROAD, TONAWANDA, NY, 14150, 6765, USA (Type of address: Chief Executive Officer)
1996-12-11 2010-12-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-03-21 1999-07-20 Address 2080 MILITARY ROAD, TONAWANDA, NY, 14150, 6765, USA (Type of address: Chief Executive Officer)
1995-03-21 2013-07-22 Address 2080 MILITARY ROAD, TONAWANDA, NY, 14150, 6765, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001467 2023-07-07 BIENNIAL STATEMENT 2023-07-01
221219001125 2022-12-19 BIENNIAL STATEMENT 2021-07-01
190705060013 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170707006131 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150701006295 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130722006170 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110725002826 2011-07-25 BIENNIAL STATEMENT 2011-07-01
20110224032 2011-02-24 ASSUMED NAME LLC INITIAL FILING 2011-02-24
101231000745 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31
090707003363 2009-07-07 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503508 0213600 2011-09-15 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2011-09-15
Case Closed 2011-09-15

Related Activity

Type Inspection
Activity Nr 311614176
315004275 0213600 2010-10-25 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2010-10-25
Case Closed 2010-10-25

Related Activity

Type Inspection
Activity Nr 311614176
313366080 0213600 2009-06-26 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-06-26
Case Closed 2009-06-26

Related Activity

Type Inspection
Activity Nr 312241144
313366031 0213600 2009-06-18 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2009-06-18
Case Closed 2009-06-18

Related Activity

Type Inspection
Activity Nr 312241144
312241250 0213600 2008-06-10 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-06-10
Case Closed 2008-11-04

Related Activity

Type Complaint
Activity Nr 206232605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B01 II
Issuance Date 2008-07-18
Abatement Due Date 2008-07-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B01 IV
Issuance Date 2008-07-18
Abatement Due Date 2008-07-28
Nr Instances 1
Nr Exposed 65
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2008-07-18
Abatement Due Date 2008-07-28
Nr Instances 1
Nr Exposed 65
Gravity 00
312241144 0213600 2008-06-04 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-06-04
Case Closed 2010-09-23

Related Activity

Type Inspection
Activity Nr 311614176

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-11-24
Abatement Due Date 2008-12-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-12-03
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 1
Gravity 03
311614176 0213600 2007-12-04 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-08
Case Closed 2013-10-30

Related Activity

Type Complaint
Activity Nr 206231177
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2008-04-11
Abatement Due Date 2008-04-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Current Penalty 19200.0
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01009
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Current Penalty 19200.0
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01010
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Current Penalty 19200.0
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2008-04-11
Abatement Due Date 2008-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Current Penalty 19200.0
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-04-11
Abatement Due Date 2008-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Gravity 02
FTA Inspection NR 312241144
FTA Issuance Date 2008-11-24
FTA Current Penalty 19200.0
FTA Contest Date 2008-12-03
FTA Final Order Date 2009-07-27
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2008-04-11
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 25
Gravity 01
306895517 0213600 2003-08-15 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-09-18
Case Closed 2003-10-24

Related Activity

Type Complaint
Activity Nr 203731997
Health Yes
Type Referral
Activity Nr 201334398
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-22
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2003-09-19
Abatement Due Date 2003-10-22
Nr Instances 1
Nr Exposed 2
Gravity 01
306827627 0213600 2003-07-23 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-19
Case Closed 2003-09-19

Related Activity

Type Complaint
Activity Nr 203731997
Safety Yes
Health Yes
107351355 0213600 1994-02-09 2080 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-03-22
Abatement Due Date 1994-04-25
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-03-22
Abatement Due Date 1994-04-25
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1994-03-22
Abatement Due Date 1994-04-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-08
Case Closed 1992-11-16

Related Activity

Type Complaint
Activity Nr 74974239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1992-07-23
Final Order 1992-10-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-05
Case Closed 1992-11-16

Related Activity

Type Complaint
Activity Nr 73057556
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Nr Instances 2
Nr Exposed 28
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1992-10-15
Abatement Due Date 1992-10-20
Nr Instances 1
Nr Exposed 28
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618587100 2020-04-15 0296 PPP 2555 Walden Avenue, Buffalo, NY, 14225
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1257815
Loan Approval Amount (current) 1257815
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 74
NAICS code 333249
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1266223.41
Forgiveness Paid Date 2020-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State