Search icon

WENDEL CONSTRUCTION, INC.

Headquarter

Company Details

Name: WENDEL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1983 (42 years ago)
Entity Number: 815570
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 375 ESSJAY ROAD, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A DEFAZIO Chief Executive Officer 375 ESSJAY ROAD, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F16000002508
State:
FLORIDA
Type:
Headquarter of
Company Number:
000788728
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_68580498
State:
ILLINOIS

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 375 ESSJAY ROAD, SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-10 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-11-04 2025-01-14 Address 375 ESSJAY ROAD, SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-11-04 2025-01-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250114003055 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230112001635 2023-01-12 BIENNIAL STATEMENT 2023-01-01
221104002544 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
210126060504 2021-01-26 BIENNIAL STATEMENT 2021-01-01
191018060109 2019-10-18 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
124816.00
Total Face Value Of Loan:
124815.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124816
Current Approval Amount:
124815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125974.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State