Search icon

WILMER ASSOCIATES, INC.

Company Details

Name: WILMER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279402
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 148 Barrington St, Rochester, NY, United States, 14607
Principal Address: 620 Park Ave #303, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILMER ASSOCIATES INC. DOS Process Agent 148 Barrington St, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
JOHN DIAMANTOPOULOS Chief Executive Officer 620 PARK AVE #303, ROCHESTER, NY, United States, 14607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JXJ4AM2HZRU9
CAGE Code:
8YY67
UEI Expiration Date:
2022-07-04

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2021-04-05

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337523 Alcohol sale 2024-07-15 2024-07-15 2025-09-30 363 PARK AVE, ROCHESTER, New York, 14607 Restaurant
0340-23-335347 Alcohol sale 2024-04-30 2024-04-30 2025-10-31 653 PARK AVE, ROCHESTER, New York, 14607 Restaurant
0340-23-335347-01 Alcohol sale 2024-04-30 2024-04-30 2024-11-30 653 PARK AVE, ROCHESTER, New York, 14607 Additional Bar-Seasonal

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-05 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-22 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805004403 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230922003594 2023-09-22 BIENNIAL STATEMENT 2022-07-01
190815060093 2019-08-15 BIENNIAL STATEMENT 2018-07-01
180418006229 2018-04-18 BIENNIAL STATEMENT 2016-07-01
140905006162 2014-09-05 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
321083.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
126047.87
Total Face Value Of Loan:
126047.87
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
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:
90034.00
Total Face Value Of Loan:
90034.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90034
Current Approval Amount:
90034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
90687.67
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126047.87
Current Approval Amount:
126047.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
126737.63

Date of last update: 31 Mar 2025

Sources: New York Secretary of State