Name: | WBHMJG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1993 (32 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 1730084 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 76 W CAYUGA ST, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 W CAYUGA ST, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
JOANNE E BADMAN | Chief Executive Officer | 76 W CAYUGA ST, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2022-07-23 | Address | 76 W CAYUGA ST, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2022-07-23 | Address | 76 W CAYUGA ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
2003-04-22 | 2011-05-25 | Address | 76 W CAYUGA ST, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2003-04-22 | Address | ROUTE 38 RD 4, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2003-04-22 | Address | ROUTE 38 RD 4, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2003-04-22 | Address | ROUTE 38 RD 4, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
1993-05-27 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-27 | 1995-09-11 | Address | RT 38, MORAVIA, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000442 | 2022-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-03 |
130523006206 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110525003060 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090424002318 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070529002682 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050628002548 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030422002571 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
990618002410 | 1999-06-18 | BIENNIAL STATEMENT | 1999-05-01 |
970529002732 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950911002164 | 1995-09-11 | BIENNIAL STATEMENT | 1995-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3832765003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3842577306 | 2020-04-29 | 0248 | PPP | 76 W CAYUGA ST, MORAVIA, NY, 13118-3432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State