Search icon

THE WELLINGTON PUB, INC.

Company Details

Name: THE WELLINGTON PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386468
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 501 MT VERNON BLVD, AMHERST, NY, United States, 14226
Address: 501 MT. VERNON ROAD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S HAZELET Chief Executive Officer 501 MT VERNON BLVD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MT. VERNON ROAD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 501 MT VERNON BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-08-22 2024-08-08 Address 1541 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2007-08-22 2024-08-08 Address 501 MT VERNON BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-08-22 Address 1541 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2005-08-11 2007-08-22 Address 172 FAIRWAYS BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-08-22 Address 172 FAIRWAYS BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-11 Address 501 MOUNT VERNON RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-11 Address 501 MOUNT VERNON RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-07-16 2003-06-02 Address 1541 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2001-07-16 2003-06-02 Address 121 FERNWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240808001418 2024-08-08 BIENNIAL STATEMENT 2024-08-08
110620002011 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090625002523 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070822002858 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050811002559 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030602002288 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010716002651 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990608000680 1999-06-08 CERTIFICATE OF INCORPORATION 1999-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058078306 2021-01-22 0296 PPS 1541 Hertel Ave, Buffalo, NY, 14216-2805
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134274
Loan Approval Amount (current) 134274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-2805
Project Congressional District NY-26
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135278.3
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State