Search icon

WENTWORTH MOTORS INC.

Company Details

Name: WENTWORTH MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1980 (44 years ago)
Entity Number: 647105
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 139 FRANKLIN STREET, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G WENTWORTH Chief Executive Officer 179 HINKLEYVILLE ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
WENTWORTH MOTORS INC. DOS Process Agent 139 FRANKLIN STREET, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
161153596
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-07 2019-11-21 Address 139 FRANKLIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2011-01-07 2019-11-21 Address 139 FRANKLIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1998-12-21 2011-01-07 Address 139 FRANKLIN ST, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1998-12-21 2011-01-07 Address 139 FRANKLIN ST, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1993-01-22 2011-01-07 Address 179 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191121002013 2019-11-21 BIENNIAL STATEMENT 2019-11-21
161202006263 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141208007072 2014-12-08 BIENNIAL STATEMENT 2014-12-01
110107002689 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081125002408 2008-11-25 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
149100.00
Total Face Value Of Loan:
149100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149100
Current Approval Amount:
149100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150118.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State