Search icon

WEST CANADA INDUSTRIES, INC.

Company Details

Name: WEST CANADA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1980 (45 years ago)
Entity Number: 601863
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 5 PARIS RD, NEW HARTFORD, NY, United States, 13413
Principal Address: BOX 132 MAPLEDALE PLAZA, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN B CLARKE Chief Executive Officer BOX 132 MAPLEDALE PLAZA, BARNEVELD, NY, United States, 13304

DOS Process Agent

Name Role Address
HILTON & POWERS DOS Process Agent 5 PARIS RD, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214781 Alcohol sale 2021-11-19 2021-11-19 2024-11-30 ROUTE 12 MAPLEDALE PLAZA, BARNEVELD, New York, 13304 Liquor Store

History

Start date End date Type Value
1995-03-14 2010-02-10 Address BOX 132 MAPLEDALE PLAZA, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1995-03-14 2010-02-10 Address BOX 132 MAPLEDALE PLAZA, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1980-01-11 2008-01-15 Address 185 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002047 2014-03-12 BIENNIAL STATEMENT 2014-01-01
100210002073 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080115002110 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060210002227 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040116002704 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020116002765 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000215002546 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980121002359 1998-01-21 BIENNIAL STATEMENT 1998-01-01
950314002019 1995-03-14 BIENNIAL STATEMENT 1994-01-01
A635282-4 1980-01-11 CERTIFICATE OF INCORPORATION 1980-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072677310 2020-04-29 0248 PPP 14 FOUNTAIN ST, CLINTON, NY, 13323-1704
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9427
Loan Approval Amount (current) 9427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, ONEIDA, NY, 13323-1704
Project Congressional District NY-22
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9518.95
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State