Search icon

WBHMJG, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 W CAYUGA ST, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
JOANNE E BADMAN Chief Executive Officer 76 W CAYUGA ST, MORAVIA, NY, United States, 13118

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient WBHMJG INC
Recipient Name Raw WBHMJG INC
Recipient DUNS 879378594
Recipient Address 76 WEST CAYUGA ST, MORAVIA, CAYUGA, NEW YORK, 13118-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1751.00
Face Value of Direct Loan 41400.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORAVIA, CAYUGA, NY, 13118-3432
Project Congressional District NY-24
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8759.21
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State