Search icon

JOHN P. WHITTY CPA. P.C.

Company Details

Name: JOHN P. WHITTY CPA. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692647
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5727 WATERFORD LN, USA, Clarence Center, NY, United States, 14032
Principal Address: 5727 WATERFORD LANE, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. WHITTY CPA. P.C. DOS Process Agent 5727 WATERFORD LN, USA, Clarence Center, NY, United States, 14032

Chief Executive Officer

Name Role Address
JOHN P WHITTY Chief Executive Officer 5727 WATERFORD LANE, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 5727 WATERFORD LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 5727 WATERFORD LN, USA, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2019-01-07 2021-01-04 Address 5727 WATERFORD LANE, USA, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2019-01-07 2025-01-01 Address 5727 WATERFORD LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2015-01-09 2019-01-07 Address 24 SHADE TREE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2015-01-09 2019-01-07 Address 24 SHADE TREE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-01-09 2019-01-07 Address 24 SHADE TREE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-01-24 2015-01-09 Address 8205 MAIN STREET, SUITE 13, WILLIAMSVILLE, NY, 14221, 338, USA (Type of address: Principal Executive Office)
2007-01-24 2015-01-09 Address 8205 MAIN ST, SUITE 13, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-01-24 2015-01-09 Address 8205 MAIN ST, SUITE 13, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047054 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230130003003 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104060735 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060335 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170216006177 2017-02-16 BIENNIAL STATEMENT 2017-01-01
150109006154 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130114006185 2013-01-14 BIENNIAL STATEMENT 2013-01-01
111122000381 2011-11-22 CERTIFICATE OF AMENDMENT 2011-11-22
110126003036 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090120003164 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522157109 2020-04-10 0296 PPP 5727 Waterford Ln, CLARENCE CENTER, NY, 14032-9546
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10730
Loan Approval Amount (current) 10730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE CENTER, ERIE, NY, 14032-9546
Project Congressional District NY-23
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10819.37
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State