Search icon

WHELPLEY & PAUL, INC.

Company Details

Name: WHELPLEY & PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1960 (65 years ago)
Entity Number: 127553
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 950 RIDGE ROAD, SUITE 7, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 RIDGE ROAD, SUITE 7, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JILLIAN BEYER Chief Executive Officer 950 RIDGE ROAD, SUITE 7, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2012-05-01 2018-02-01 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Chief Executive Officer)
2006-04-03 2018-02-01 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Service of Process)
2006-04-03 2018-02-01 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Principal Executive Office)
2006-04-03 2012-05-01 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-04-03 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201026060077 2020-10-26 BIENNIAL STATEMENT 2020-03-01
180201002016 2018-02-01 BIENNIAL STATEMENT 2016-03-01
120501002320 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329003021 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307003126 2008-03-07 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
103422.00
Total Face Value Of Loan:
103422.00
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:
102800.00
Total Face Value Of Loan:
102800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103422
Current Approval Amount:
103422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103912.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State