Search icon

WECO TIRE DISTRIBUTORS, INC.

Company Details

Name: WECO TIRE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (46 years ago)
Entity Number: 529108
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206

Chief Executive Officer

Name Role Address
ROBERT WILSON Chief Executive Officer 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206

History

Start date End date Type Value
1978-12-28 1995-06-23 Address 68 FIELDCREST CT, W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180226021 2018-02-26 ASSUMED NAME LLC INITIAL FILING 2018-02-26
150105007033 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130102006051 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110110002229 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090114002178 2009-01-14 BIENNIAL STATEMENT 2008-12-01
061122002294 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050201002683 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021209002563 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001227002120 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981204002421 1998-12-04 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10793420 0213600 1983-10-12 397 LUDINGTON ST, Cheektowaga, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-10-12

Related Activity

Type Complaint
Activity Nr 320221682

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486737102 2020-04-11 0296 PPP 397 Ludington St, Cheektowaga, NY, 14206-1445
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1445
Project Congressional District NY-26
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91259.42
Forgiveness Paid Date 2021-04-01
3748588407 2021-02-05 0296 PPS 397 Ludington St, Cheektowaga, NY, 14206-1445
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1445
Project Congressional District NY-26
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91086.05
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State