Search icon

HEALTH AND WELLNESS REFERRAL SERVICES, INC.

Company Details

Name: HEALTH AND WELLNESS REFERRAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1987 (38 years ago)
Entity Number: 1161568
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 24 MAIN STREET, Mount Morris, NY, United States, 14510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CICERO DOS Process Agent 24 MAIN STREET, Mount Morris, NY, United States, 14510

Chief Executive Officer

Name Role Address
THOMAS CICERO Chief Executive Officer 24 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

History

Start date End date Type Value
2024-09-04 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-04 2024-09-04 Address 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 24 MAIN STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-09-04 Address 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
2017-04-05 2024-09-04 Address 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2017-04-05 2021-04-01 Address 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
2015-04-08 2017-04-05 Address 212 MAIN STREET, P.O. BOX 194, LEICESTER, NY, 14481, USA (Type of address: Principal Executive Office)
2015-04-08 2017-04-05 Address 212 MAIN STREET, P.O. BOX 194, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2015-04-08 2017-04-05 Address 212 MAIN STREET, P.O. BOX 194, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
2007-04-10 2015-04-08 Address 212 MAIN STREET, LEICESTER, NY, 14481, 0194, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240904000866 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210401060033 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060284 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405006133 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150408006332 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130426006017 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110415002303 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090324002550 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070410002127 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050510002850 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953167200 2020-04-27 0219 PPP 212 Main St, LEICESTER, NY, 14481-9719
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEICESTER, LIVINGSTON, NY, 14481-9719
Project Congressional District NY-24
Number of Employees 2
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21063.76
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State