Search icon

WEDEKIND MOTORS, INC.

Company Details

Name: WEDEKIND MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1946 (78 years ago)
Entity Number: 60691
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1595 STATE STREET, SCHENECTADY, NY, United States, 12304
Principal Address: 1595 STATE ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
WEDEKIND MOTORS, INC. DOS Process Agent 1595 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
DAVID C.ELMENDORF Chief Executive Officer 1595 STATE ST, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141284335
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-22 2005-01-21 Address 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1992-12-22 2005-01-21 Address 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-12-22 2020-12-21 Address 1595 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1979-09-18 2008-08-08 Name WEDEKIND PONTIAC, INC.
1946-12-30 1979-09-18 Name WEDEKIND MOTORS, INC.

Filings

Filing Number Date Filed Type Effective Date
201221060055 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181218006401 2018-12-18 BIENNIAL STATEMENT 2018-12-01
141204006577 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121212006049 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101228002570 2010-12-28 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
304710.40
Total Face Value Of Loan:
304710.40

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-05-29
Type:
FollowUp
Address:
1595 STATE STREET, Schenectady, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-11
Type:
Planned
Address:
1595 STATE STREET, Schenectady, NY, 12304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304710.4
Current Approval Amount:
304710.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306513.27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State