Search icon

THE WEBSTER VILLAGE INN, INC.

Company Details

Name: THE WEBSTER VILLAGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (35 years ago)
Entity Number: 1398824
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450
Principal Address: 19 W MAIN ST, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK M SIERK Chief Executive Officer 461 MANSE LN, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
FREDERICK SIERK DOS Process Agent 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450

History

Start date End date Type Value
1999-10-27 2001-10-15 Address 19 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1999-10-27 2001-10-15 Address 19 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1997-10-16 1999-10-27 Address 300 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1992-11-04 1999-10-27 Address 19 W. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1992-11-04 1999-10-27 Address 19 W. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-10-16 Address 305 REYNOLDS ARCADE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1989-10-27 1992-11-04 Address 270 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124002192 2022-01-24 BIENNIAL STATEMENT 2022-01-24
111017002705 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002100 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002706 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060130002377 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031009002579 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011015002223 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991027002194 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971016002291 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931012002496 1993-10-12 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5702108004 2020-06-29 0219 PPP 19 West Main St, WEBSTER, NY, 14580-2901
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44005
Loan Approval Amount (current) 44005
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2901
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 40246.14
Forgiveness Paid Date 2021-02-10
6787608309 2021-01-27 0219 PPS 19 W Main St, Webster, NY, 14580-2901
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51059
Loan Approval Amount (current) 51059
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2901
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 51753.97
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State