Search icon

WELKER PROPERTY MANAGEMENT, INC.

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
100402003101 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002698 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002024 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002455 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020306002424 2002-03-06 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7103337004 2020-04-07 0219 PPP 210 Packett's Landing, FAIRPORT, NY, 14450
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107817.36
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State