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 2012-05-01 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)
2004-03-15 2006-04-03 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)
2004-03-15 2006-04-03 Address 350 ELMRIDGE CENTER DR, ROCHESTER, NY, 14626, 3461, USA (Type of address: Service of Process)
2002-03-04 2004-03-15 Address 3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Principal Executive Office)
2002-03-04 2004-03-15 Address 3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Chief Executive Officer)
1998-04-08 2004-03-15 Address 3568 RIDGE RD WEST, ROCHESTER, NY, 14626, 3431, USA (Type of address: Service of Process)

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
060403002471 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040315002065 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020304002666 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320002631 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980408002705 1998-04-08 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999678306 2021-01-22 0296 PPS 3035 Genesee St, Cheektowaga, NY, 14225-2661
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103422
Loan Approval Amount (current) 103422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-2661
Project Congressional District NY-26
Number of Employees 49
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103912.19
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State