Search icon

DAVIS WALLBRIDGE INC.

Company Details

Name: DAVIS WALLBRIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1952 (73 years ago)
Entity Number: 83197
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
DAVID J TAYLOR Chief Executive Officer 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150550318
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 67, Par value: 100
2025-01-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 683, Par value: 100
2024-12-11 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 67, Par value: 100
2024-12-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 67, Par value: 100
2024-12-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 683, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250116003150 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
140304002545 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120124002371 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100127002786 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080102002102 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
296947.00
Total Face Value Of Loan:
296947.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
242237.00
Total Face Value Of Loan:
242237.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-07
Type:
Planned
Address:
1818 NYS ROUTE 3, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-02
Type:
Planned
Address:
ROUTE 11 & ROUTE 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-17
Type:
Planned
Address:
106 ROCKWELL ROAD, NEDROW, NY, 13120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296947
Current Approval Amount:
296947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298533.43
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242237
Current Approval Amount:
242237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244858.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 446-2837
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
17
Drivers:
16
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State