Search icon

LPWOLCH CPAS, P.C.

Company Details

Name: LPWOLCH CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (36 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 1387717
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 21 SANDY LN, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE P WOLCH Chief Executive Officer 21 SANDY LN, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SANDY LN, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-12-11 Address 21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-01-31 2024-12-11 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-12-11 Address 21 SANDY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-08-30 2024-01-31 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Service of Process)
2007-08-30 2024-01-31 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211001149 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
240131000067 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190313000820 2019-03-13 CERTIFICATE OF AMENDMENT 2019-03-13
130930006048 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111003002459 2011-10-03 BIENNIAL STATEMENT 2011-09-01
070830003056 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051102002244 2005-11-02 BIENNIAL STATEMENT 2005-09-01
051013000467 2005-10-13 CERTIFICATE OF AMENDMENT 2005-10-13
030919002611 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010913002397 2001-09-13 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934387009 2020-04-08 0219 PPP 40 Office Park Way, PITTSFORD, NY, 14534-1728
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67170.1
Loan Approval Amount (current) 67170.1
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 PITTSFORD, MONROE, NY, 14534-1728
Project Congressional District NY-25
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 67603.93
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State