Search icon

WURLITZER INDUSTRIAL PARK, INC.

Company Details

Name: WURLITZER INDUSTRIAL PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474659
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. AUSTEN Chief Executive Officer 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
WURLITZER INDUSTRIAL PARK, INC. DOS Process Agent 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2019-12-27 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2014-08-13 2019-12-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1978-05-03 1979-02-14 Name SAWYERS CREEK CO., INC.
1978-05-03 2020-01-14 Address 908 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1978-03-01 2014-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-01 1978-05-03 Name G & P SEWER CONSTRUCTION CO., INC.
1978-03-01 1978-05-03 Address 3125 WALDEN AVE, DEPEW, NY, 12842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060372 2020-01-14 BIENNIAL STATEMENT 2018-03-01
191227000349 2019-12-27 CERTIFICATE OF AMENDMENT 2019-12-27
140813000193 2014-08-13 CERTIFICATE OF AMENDMENT 2014-08-13
20131126084 2013-11-26 ASSUMED NAME LLC INITIAL FILING 2013-11-26
A552035-3 1979-02-14 CERTIFICATE OF AMENDMENT 1979-02-14
A483715-4 1978-05-03 CERTIFICATE OF AMENDMENT 1978-05-03
A467875-4 1978-03-01 CERTIFICATE OF INCORPORATION 1978-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303928238 0213600 2000-09-14 908 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-09-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-10-03
Abatement Due Date 2000-10-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993167106 2020-04-14 0296 PPP 908 Niagara Falls Boulevard, NORTH TONAWANDA, NY, 14120
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58570
Loan Approval Amount (current) 58570
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 NORTH TONAWANDA, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59017.7
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State