Search icon

WILT INDUSTRIES, INC.

Company Details

Name: WILT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1952 (73 years ago)
Entity Number: 84997
ZIP code: 12108
County: Albany
Place of Formation: New York
Address: 2452 STATE RT 8, LAKE PLEASANT, NY, United States, 12108

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PEHYS57VYEE7 2024-12-04 2452 STATE ROUTE 8, LAKE PLEASANT, NY, 12108, 4416, USA P.O. BOX 679, 2452 STATE ROUTE 8, LAKE PLEASANT, NY, 12108, 0679, USA

Business Information

URL http://www.wiltindustries.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2007-06-13
Entity Start Date 1950-01-01
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD A WILT
Role VP
Address PO BOX 679, RT 8, LAKE PLEASANT, NY, 12108, USA
Title ALTERNATE POC
Name DANIEL J WILT
Role PRESIDENT
Address RT 8, BOX 679, LAKE PLEASANT, NY, 12108, USA
Government Business
Title PRIMARY POC
Name DANIEL J WILT
Role PRESIDENT
Address RT 8, BOX 679, LAKE PLEASANT, NY, 12108, USA
Title ALTERNATE POC
Name RICHARD A. WILT
Role VP
Address RT 8, BOX 679, LAKE PLEASANT, NY, 12108, USA
Past Performance
Title PRIMARY POC
Name RICHARD A WILT
Role VP
Address PO BOX 679, RT 8, LAKE PLEASANT, NY, 12108, USA
Title ALTERNATE POC
Name DANIEL J WILT
Role PRESIDENT
Address RT 8, BOX 679, LAKE PLEASANT, NY, 12108, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4SK14 Active U.S./Canada Manufacturer 2007-06-14 2024-03-10 2028-12-07 2024-12-04

Contact Information

POC DANIEL J. WILT
Phone +1 518-548-4961
Fax +1 518-548-5504
Address 2452 STATE ROUTE 8, LAKE PLEASANT, NY, 12108 4416, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2452 STATE RT 8, LAKE PLEASANT, NY, United States, 12108

Chief Executive Officer

Name Role Address
DANIEL J. WILT Chief Executive Officer 2452 STATE ROUTE 8, BOX 679, LAKE PLEASANT, NY, United States, 12108

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 2452 STATE ROUTE 8, BOX 679, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-02-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2012-09-05 2023-10-16 Address 2452 STATE ROUTE 8, BOX 679, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
2010-09-09 2023-10-16 Address 2452 STATE RT 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)
2006-08-16 2012-09-05 Address ROUTE 8, BOX 679, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-09-09 Address ROUTE 8, BOX 679, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)
2006-08-16 2010-09-09 Address ROUTE 8, BOX 679, LAKE PLEASANT, NY, 12108, USA (Type of address: Principal Executive Office)
1995-02-07 2006-08-16 Address ROUTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Principal Executive Office)
1995-02-07 2006-08-16 Address ROUTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
1995-02-07 2006-08-16 Address ROUTE 8, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016001142 2023-10-16 BIENNIAL STATEMENT 2022-09-01
181024006082 2018-10-24 BIENNIAL STATEMENT 2018-09-01
160913006284 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140912006002 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120905006126 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100909002283 2010-09-09 BIENNIAL STATEMENT 2010-09-01
081016002214 2008-10-16 BIENNIAL STATEMENT 2008-09-01
20070927049 2007-09-27 ASSUMED NAME CORP INITIAL FILING 2007-09-27
060816002466 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041005002845 2004-10-05 BIENNIAL STATEMENT 2004-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP09B000072 2008-12-18 2009-04-08 2009-04-08
Unique Award Key CONT_AWD_EP09B000072_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product and Service Codes 4430: INDUSTRIAL FURNACES,KILNS & OVENS

Recipient Details

Recipient WILT INDUSTRIES, INC
UEI PEHYS57VYEE7
Legacy DUNS 002068955
Recipient Address UNITED STATES, RTE 8, LAKE PLEASANT, 121080000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10715159 0213100 1979-06-19 860 ALBANY SHAKER ROAD, Latham, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1979-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-06-22
Abatement Due Date 1979-06-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188828305 2021-01-20 0248 PPP 2452 STATE ROUTE 8, LAKE PLEASANT, NY, 12108
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50625
Loan Approval Amount (current) 50625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLEASANT, HAMILTON, NY, 12108
Project Congressional District NY-21
Number of Employees 3
NAICS code 333994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50953.72
Forgiveness Paid Date 2021-09-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State