Search icon

WHITNEY IMPORTS & DOMESTIC, INC.

Company Details

Name: WHITNEY IMPORTS & DOMESTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1999 (26 years ago)
Entity Number: 2426238
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 541 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 541 W WHITNEY RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITNEY IMPORTS DOMESTIC INC 401 K PROFIT SHARING PLAN TRUST 2012 161576841 2013-07-23 WHITNEY IMPORTS & DOMESTIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5855867326
Plan sponsor’s address 541 WHITNEY RD W, FAIRPORT, NY, 144501005

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing WHITNEY IMPORTS DOMESTIC INC
WHITNEY IMPORTS DOMESTIC INC 401 K PROFIT SHARING PLAN TRUST 2012 161576841 2013-07-23 WHITNEY IMPORTS & DOMESTIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5855867326
Plan sponsor’s address 541 WHITNEY RD W, FAIRPORT, NY, 144501005

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing WHITNEY IMPORTS DOMESTIC INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
TONY BARBIERI Chief Executive Officer 541 W WHITNEY RD, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
131023006047 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120418002907 2012-04-18 BIENNIAL STATEMENT 2011-10-01
091223002124 2009-12-23 BIENNIAL STATEMENT 2009-10-01
071101002081 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060201002609 2006-02-01 BIENNIAL STATEMENT 2005-10-01
040820002290 2004-08-20 BIENNIAL STATEMENT 2003-10-01
011015002218 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991006000320 1999-10-06 CERTIFICATE OF INCORPORATION 1999-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630397302 2020-04-30 0219 PPP 541 W. WHITNEY ROAD, FAIRPORT, NY, 14450
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27064
Loan Approval Amount (current) 27064
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 N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 27260.97
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State