Search icon

WPBK, INC.

Company Details

Name: WPBK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010270
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 105 NORTH MAIN STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE A. BECKWITH Chief Executive Officer 105 NORTH MAIN STREET, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
WAYNE A. BECKWITH DOS Process Agent 105 NORTH MAIN STREET, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310902 Alcohol sale 2022-08-31 2022-08-31 2024-08-31 103 N MAIN ST, FAIRPORT, New York, 14450 Restaurant

History

Start date End date Type Value
1985-07-09 1993-03-08 Address 105 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002012 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110803002154 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090818002912 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070726002196 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050926002450 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030702002453 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010717002870 2001-07-17 BIENNIAL STATEMENT 2001-07-01
970715002451 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930924002081 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930308002590 1993-03-08 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901877306 2020-05-01 0219 PPP 103 N MAIN ST, FAIRPORT, NY, 14450-1415
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1415
Project Congressional District NY-25
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65505.16
Forgiveness Paid Date 2021-07-29
8957208310 2021-01-30 0219 PPS 103 N Main St, Fairport, NY, 14450-1415
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90580
Loan Approval Amount (current) 90580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1415
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91136.06
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State