Search icon

F.A. WELLINGTON CORPORATION

Company Details

Name: F.A. WELLINGTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1950 (75 years ago)
Entity Number: 64967
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 7040 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7040 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JOHN R. WELLINGTON Chief Executive Officer 7040 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2004-08-25 2012-07-27 Address 7040 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-04-05 2004-08-25 Address 7040 ELLICOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1950-07-17 1993-04-05 Address ELLICOTT STATE RD., R.D., ORCHARD PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727006108 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100830002502 2010-08-30 BIENNIAL STATEMENT 2010-07-01
20090924071 2009-09-24 ASSUMED NAME CORP INITIAL FILING 2009-09-24
080820002746 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060711002118 2006-07-11 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
21015.00
Total Face Value Of Loan:
21015.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21015
Current Approval Amount:
21015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21266.03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State