Search icon

W.G. SHAHEEN & ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: W.G. SHAHEEN & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (26 years ago)
Entity Number: 2455079
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1164 APPIAN DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. SHAHEEN Chief Executive Officer 1164 APPIAN DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1164 APPIAN DRIVE, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161577084
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 1164 APPIAN DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-12-12 2024-10-11 Address 1164 APPIAN DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-12-12 2024-10-11 Address 1164 APPIAN DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2003-12-10 2007-12-12 Address 1164 APPIAN DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2003-12-10 2007-12-12 Address 1164 APPIAN DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011002902 2024-10-11 BIENNIAL STATEMENT 2024-10-11
140124002409 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120119002731 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100104002100 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071212002362 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
207900.00
Total Face Value Of Loan:
207900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$207,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,014.58
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $207,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State