Search icon

WOODS OVIATT GILMAN LLP

Company Details

Name: WOODS OVIATT GILMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880223
ZIP code: 14604
County: Blank
Place of Formation: New York
Address: ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604
Principal Address: ATTN MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Contact Details

Phone +1 585-987-2800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Licenses

Number Status Type Date End date
2045234-DCA Active Business 2016-11-02 2025-01-31
1329065-DCA Inactive Business 2009-08-11 2013-01-31

History

Start date End date Type Value
1999-11-16 2019-05-20 Address ATTN MANAGING PARTNER, 700 CROSSROADS BLDG 2 STATE ST, ROCHESTER, NY, 14614, 1327, USA (Type of address: Service of Process)
1994-12-30 1999-11-16 Address ATTN: MANAGING PARTNER, 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016002015 2019-10-16 FIVE YEAR STATEMENT 2019-12-01
190520000144 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20
141023002053 2014-10-23 FIVE YEAR STATEMENT 2014-12-01
091030002100 2009-10-30 FIVE YEAR STATEMENT 2009-12-01
041101002278 2004-11-01 FIVE YEAR STATEMENT 2004-12-01
000228000624 2000-02-28 CERTIFICATE OF AMENDMENT 2000-02-28
991116002204 1999-11-16 FIVE YEAR STATEMENT 1999-12-01
950307000641 1995-03-07 AFFIDAVIT OF PUBLICATION 1995-03-07
950307000639 1995-03-07 AFFIDAVIT OF PUBLICATION 1995-03-07
941230000105 1994-12-30 NOTICE OF REGISTRATION 1995-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556229 RENEWAL INVOICED 2022-11-21 150 Debt Collection Agency Renewal Fee
3267892 RENEWAL INVOICED 2020-12-10 150 Debt Collection Agency Renewal Fee
3016941 LICENSE REPL INVOICED 2019-04-11 15 License Replacement Fee
2938872 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2477968 LICENSE INVOICED 2016-10-28 38 Debt Collection License Fee
2477969 BLUEDOT INVOICED 2016-10-28 150 Blue Dot Fee
176833 LL VIO INVOICED 2012-10-03 7500 LL - License Violation
1087986 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
1087987 CNV_TFEE INVOICED 2011-01-31 3 WT and WH - Transaction Fee
967286 LICENSE INVOICED 2009-08-12 113 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3302961 2019-07-11 Struggling to pay your loan Vehicle loan or lease
Issue Struggling to pay your loan
Timely Yes
Company Woods Oviatt Gilman LLP
Product Vehicle loan or lease
Sub Issue Loan balance remaining after the vehicle is repossessed and sold
Sub Product Loan
Date Received 2019-07-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-07-11
Complaint What Happened The car has a balance to be paid on it after repossession then auction. there is a co signor that is not on XXXX. Per the collection agency they can not legally go after the person on XXXX to pay back the loan ( in NY state ). why is the co signor solely responsible to pay back the debt and there is no financial obligation on the person on XXXX?
Consumer Consent Provided Consent provided
1136773 2014-12-01 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Woods Oviatt Gilman LLP
Product Mortgage
Sub Product Other mortgage
Date Received 2014-12-01
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-12-05
Consumer Consent Provided N/A
1151135 2014-12-10 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Woods Oviatt Gilman LLP
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Mortgage
Date Received 2014-12-10
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-12-12
Consumer Consent Provided N/A
1055722 2014-10-02 Managing, opening, or closing account Prepaid card
Issue Managing, opening, or closing account
Timely Yes
Company Woods Oviatt Gilman LLP
Product Prepaid card
Sub Product General purpose card
Date Received 2014-10-02
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-10-09
Consumer Consent Provided N/A
1993211 2016-06-30 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Woods Oviatt Gilman LLP
Product Mortgage
Sub Product Other mortgage
Date Received 2016-06-30
Submitted Via Referral
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-10-07
Consumer Consent Provided N/A
920244 2014-07-02 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Woods Oviatt Gilman LLP
Product Debt collection
Sub Issue Impersonated an attorney or official
Sub Product Credit card
Date Received 2014-07-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-07-09
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516587003 2020-04-03 0219 PPP 1900 Bausch & Lomb Place, ROCHESTER, NY, 14604-2714
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4243000
Loan Approval Amount (current) 4243000
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-2714
Project Congressional District NY-25
Number of Employees 206
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
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 4292501.67
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206286 Other Statutory Actions 2012-05-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 2012-05-25
Termination Date 2013-10-31
Date Issue Joined 2012-09-14
Section 2410
Status Terminated

Parties

Name WOODS OVIATT GILMAN LLP
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant
1403069 Consumer Credit 2014-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-15
Termination Date 2015-07-08
Section 1692
Status Terminated

Parties

Name WOLCHOK
Role Plaintiff
Name WOODS OVIATT GILMAN LLP
Role Defendant
1203783 Consumer Credit 2012-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-31
Termination Date 2013-05-06
Date Issue Joined 2012-10-03
Section 1692
Status Terminated

Parties

Name SAMPSON
Role Plaintiff
Name WOODS OVIATT GILMAN LLP
Role Defendant
0600324 Consumer Credit 2006-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-18
Termination Date 2006-07-13
Section 1692
Status Terminated

Parties

Name MCCONNELL
Role Plaintiff
Name WOODS OVIATT GILMAN LLP
Role Defendant
1201229 Other Civil Rights 2012-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-07-31
Termination Date 2012-08-13
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name WOODS OVIATT GILMAN LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State