Search icon

WEISHEIT ENGINE WORKS, INC.

Company Details

Name: WEISHEIT ENGINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1985 (40 years ago)
Entity Number: 989909
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 586 Route 9W, 586 ROUTE 9W, Glenmont, NY, United States, 12077
Principal Address: 586 Route 9W, Glenmont, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY WEST Chief Executive Officer 586 ROUTE 9W, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
TIMOTHY WEST DOS Process Agent 586 Route 9W, 586 ROUTE 9W, Glenmont, NY, United States, 12077

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 123 WEISHEIT RD., GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 586 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-26 2023-04-03 Address C/O TIMOTHY J. WEST, PRESIDENT, 586 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1992-12-23 2023-04-03 Address 123 WEISHEIT RD., GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1992-12-23 2021-03-26 Address 123 WEISHEIT RD., GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1985-04-16 1992-12-23 Address WEISHEIT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1985-04-16 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403004431 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210326000450 2021-03-26 CERTIFICATE OF AMENDMENT 2021-03-26
130424002027 2013-04-24 BIENNIAL STATEMENT 2013-04-01
090401003244 2009-04-01 BIENNIAL STATEMENT 2009-04-01
050509002218 2005-05-09 BIENNIAL STATEMENT 2005-04-01
970415002017 1997-04-15 BIENNIAL STATEMENT 1997-04-01
000044006881 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921223002868 1992-12-23 BIENNIAL STATEMENT 1992-04-01
B215920-4 1985-04-16 CERTIFICATE OF INCORPORATION 1985-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746998405 2021-02-17 0248 PPS 586 Route 9W, Glenmont, NY, 12077-3702
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13802
Loan Approval Amount (current) 13802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-3702
Project Congressional District NY-20
Number of Employees 4
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13926.79
Forgiveness Paid Date 2022-02-10
4083907105 2020-04-12 0248 PPP 123 Weisheit Rd, GLENMONT, NY, 12077-4014
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11216
Loan Approval Amount (current) 11216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-4014
Project Congressional District NY-20
Number of Employees 4
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11332.77
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3266664 Intrastate Non-Hazmat 2024-04-04 20000 2023 2 3 Auth. For Hire
Legal Name WEISHEIT ENGINE WORKS INC
DBA Name NEIGHBORHOOD LANDSCAPING AND PROPERTY CARE
Physical Address 586 ROUTE 9W, GLENMONT, NY, 12077, US
Mailing Address 586 ROUTE 9W, GLENMONT, NY, 12077, US
Phone (518) 767-2380
Fax (518) 439-1500
E-mail WEISHEITENGINEWORKS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State