Search icon

WEBSTER, SCHUBEL & MEIER, LLP

Company Details

Name: WEBSTER, SCHUBEL & MEIER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145635
ZIP code: 14103
County: Blank
Place of Formation: New York
Address: 113 WEST CENTER ST, SUITE 2, MEDINA, NY, United States, 14103

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBSTER, SCHUBEL & MEIER, LLP 2020 160911022 2021-04-26 WEBSTER, SCHUBEL & MEIER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 541110
Sponsor’s telephone number 5857982250
Plan sponsor’s address 113 W CENTER ST STE 2, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing DAVID C SCHUBEL
Role Employer/plan sponsor
Date 2021-04-26
Name of individual signing DAVID C SCHUBEL
WEBSTER, SCHUBEL & MEIER, LLP 2019 160911022 2020-06-24 WEBSTER, SCHUBEL & MEIER, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 541110
Sponsor’s telephone number 5857982250
Plan sponsor’s address 113 W CENTER ST STE 2, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing DAVID C. SCHUBEL
WEBSTER, SCHUBEL & MEIER, LLP 2018 160911022 2019-07-29 WEBSTER, SCHUBEL & MEIER, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 541110
Sponsor’s telephone number 5857982250
Plan sponsor’s address 113 W CENTER ST STE 2, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing DAVID C SCHUBEL
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing DAVID C SCHUBEL
WEBSTER, SCHUBEL & MEIER, LLP 2017 160911022 2018-07-20 WEBSTER, SCHUBEL & MEIER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 541110
Sponsor’s telephone number 5857982250
Plan sponsor’s address 113 W CENTER ST STE 2, MEDINA, NY, 14103

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing DAVID SCHUBEL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 113 WEST CENTER ST, SUITE 2, MEDINA, NY, United States, 14103

History

Start date End date Type Value
1997-05-21 2012-05-24 Address 343 MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170407002012 2017-04-07 FIVE YEAR STATEMENT 2017-05-01
120524002076 2012-05-24 FIVE YEAR STATEMENT 2012-05-01
070613002272 2007-06-13 FIVE YEAR STATEMENT 2007-05-01
070103000211 2007-01-03 CERTIFICATE OF AMENDMENT 2007-01-03
020416002312 2002-04-16 FIVE YEAR STATEMENT 2002-05-01
970929000189 1997-09-29 AFFIDAVIT OF PUBLICATION 1997-09-29
970929000188 1997-09-29 AFFIDAVIT OF PUBLICATION 1997-09-29
970521000514 1997-05-21 NOTICE OF REGISTRATION 1997-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042127106 2020-04-11 0296 PPP PO Box 606, MEDINA, NY, 14103
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72617
Loan Approval Amount (current) 72617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEDINA, ORLEANS, NY, 14103-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73532.17
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State