Search icon

WELKER PROPERTY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELKER PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808191
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 210 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK A WELKER DOS Process Agent 210 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARK WELKER Chief Executive Officer 210 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Licenses

Number Type End date
10311209904 CORPORATE BROKER 2025-03-12
10991238270 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-03-24 2016-03-01 Address 210 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-04-04 2000-04-05 Address 210 PACKETT'S LANDING, PO BOX 66022, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1996-04-04 2006-03-24 Address 210 PACKETT'S LANDING, PO BOX 66022, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-04-04 2006-03-24 Address 210 PACKETT'S LANDING, PO BOX 66022, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1994-03-31 1996-04-04 Address 250 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060094 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006253 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006031 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006872 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002048 2012-04-24 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$107,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,817.36
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $107,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State