Search icon

WEATHER-TRACK INC.

Company Details

Name: WEATHER-TRACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293085
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 19 THOMLINSON CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN WILLIAMS DOS Process Agent 19 THOMLINSON CIRCLE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
KEVIN WILLIAMS Chief Executive Officer 19 THOMLINSON CIRCLE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2023-11-16 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-15 1995-04-28 Address 36 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-07-15 1995-04-28 Address 36 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-07-15 1995-04-28 Address 36 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1988-09-21 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-21 1993-07-15 Address 36 CARRIAGE COURT, ROCHESTER, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912002129 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100930002165 2010-09-30 BIENNIAL STATEMENT 2010-09-01
090312002008 2009-03-12 BIENNIAL STATEMENT 2008-09-01
061006002626 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041026002079 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020815002693 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000907002828 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980924002423 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960909002229 1996-09-09 BIENNIAL STATEMENT 1996-09-01
950428002015 1995-04-28 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276398507 2021-02-27 0219 PPP 19 Thomlinson Cir, Penfield, NY, 14526-9783
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9783
Project Congressional District NY-25
Number of Employees 1
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9443.58
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State