Search icon

WILDER 4 CORNERS ASSOCIATES, INC.

Company Details

Name: WILDER 4 CORNERS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1992 (33 years ago)
Date of dissolution: 28 Mar 2022
Entity Number: 1632498
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 EAST MAIN STREET, ROCHESTER, NY, United States, 14614
Principal Address: ONE EAST MAIN ST SUITE 1010, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
DAVID STERN ESQ Chief Executive Officer ONE EAST MAIN ST SUITE 1010, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2022-03-28 2022-03-28 Address ONE EAST MAIN ST SUITE 1010, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2004-04-20 2022-03-28 Address ONE EAST MAIN ST SUITE 1010, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1998-05-28 2022-03-28 Address 1 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-08-24 2004-04-20 Address ONE EAST MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-08-24 2004-04-20 Address ONE EAST MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220328003587 2022-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-28
211004000851 2021-10-04 BIENNIAL STATEMENT 2021-10-04
140807002034 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120718002452 2012-07-18 BIENNIAL STATEMENT 2012-04-01
100426002632 2010-04-26 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15220.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State