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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JXJ4AM2HZRU9 2022-07-04 653 PARK AVE, ROCHESTER, NY, 14607, 2924, USA 620 PARK AVE #303, ROCHESTER, NY, 14607, 2924, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-04-09
Initial Registration Date 2021-04-05
Entity Start Date 1998-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERRY LENHARDT
Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name JOHN DIAMANTOPOULOS
Address 1203947, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

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

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 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-05 Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-05 Address 620 Park Ave #303, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-09-22 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-08-05 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-08-15 2023-09-22 Address 630 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-08-15 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
120815002060 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100804002014 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080807003809 2008-08-07 BIENNIAL STATEMENT 2008-07-01
071227002141 2007-12-27 BIENNIAL STATEMENT 2007-07-01
980716000028 1998-07-16 CERTIFICATE OF INCORPORATION 1998-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728777206 2020-04-15 0219 PPP 653 PARK AVE, ROCHESTER, NY, 14607-2924
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90034
Loan Approval Amount (current) 90034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2924
Project Congressional District NY-25
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90687.67
Forgiveness Paid Date 2021-01-27
2769738300 2021-01-21 0219 PPS 653 Park Ave, Rochester, NY, 14607-2924
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126047.87
Loan Approval Amount (current) 126047.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2924
Project Congressional District NY-25
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126737.63
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State