Search icon

THE WEBSTER VILLAGE INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WEBSTER VILLAGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (36 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
79142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
51059.00
Total Face Value Of Loan:
51059.00
Date:
2020-06-29
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:
44005.00
Total Face Value Of Loan:
44005.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$51,059
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,059
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,753.97
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $51,058
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$44,005
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,246.14
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $44,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State