Search icon

FITZPATRICK AND WELLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FITZPATRICK AND WELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1933 (92 years ago)
Entity Number: 45689
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 12 MILL ST, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
GREGORY J FITZPATRICK Chief Executive Officer 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, United States, 14731

Unique Entity ID

Unique Entity ID:
F9H8CF1FHV73
CAGE Code:
4PJ11
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-13
Initial Registration Date:
2007-03-09

Form 5500 Series

Employer Identification Number (EIN):
160433870
Plan Year:
2024
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2009-07-13 2024-02-06 Address 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2009-07-13 2024-02-06 Address 12 MILL ST, PO BOX 490, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2008-03-31 2009-07-13 Address 12 MILL STREET PO BOX 490, ELLICOTTVILLE, NY, 14731, 0490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001524 2024-02-06 BIENNIAL STATEMENT 2024-02-06
200213060013 2020-02-13 BIENNIAL STATEMENT 2019-10-01
160914006038 2016-09-14 BIENNIAL STATEMENT 2015-10-01
111205002436 2011-12-05 BIENNIAL STATEMENT 2011-10-01
091028002780 2009-10-28 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
682622.00
Total Face Value Of Loan:
682622.00
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:
760360.00
Total Face Value Of Loan:
760360.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-19
Type:
Referral
Address:
12 MILL STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-23
Type:
Referral
Address:
12 MILL STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-10-07
Type:
Planned
Address:
12 MILL STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-28
Type:
Accident
Address:
EAST OF WOODARD ROAD, TOWN OF MANSFIELD, NY, 14731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-16
Type:
Planned
Address:
2 MILL STREET, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$760,360
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$760,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$765,817.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $596,360
Utilities: $65,000
Mortgage Interest: $5,000
Rent: $0
Refinance EIDL: $0
Healthcare: $94000
Debt Interest: $0
Jobs Reported:
84
Initial Approval Amount:
$682,622
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$682,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$686,437.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $682,621
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 699-2893
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-01-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FITZPATRICK AND WELLER, INC.
Party Role:
Plaintiff
Party Name:
HAYS OAK COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State