Search icon

WHMB, P.C.

Company Details

Name: WHMB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590390
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 11 COURT STREET, AUBURN, NY, United States, 13021
Address: 11 Court Street, Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Court Street, Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
ROBERTA G. WILLIAMS Chief Executive Officer 11 COURT STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2005-03-07 2007-01-11 Address 11 COURT ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-09-20 2013-09-20 Name WILLIAMS, HEINL, MOODY & BUSCHMAN, P.C.
2003-06-12 2007-01-11 Address 11 COURT ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2003-06-12 2005-03-07 Address 11 COURT ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2003-06-12 2007-01-11 Address 11 COURT ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2001-08-08 2004-09-20 Name WILLIAMS, HEINL, MOODY, BUSCHMAN & BASS, P.C.
2001-01-04 2001-08-08 Name WILLIAMS HEINL MOODY, P.C.
2001-01-04 2003-06-12 Address 161 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708000352 2022-07-08 BIENNIAL STATEMENT 2021-01-01
190111060010 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170914006152 2017-09-14 BIENNIAL STATEMENT 2017-01-01
150122006012 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130920000703 2013-09-20 CERTIFICATE OF AMENDMENT 2013-09-20
130314002065 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110316002319 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090123003040 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070111002714 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050307002405 2005-03-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634437102 2020-04-14 0248 PPP 11 Court Street, AUBURN, NY, 13021
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120174.87
Forgiveness Paid Date 2021-01-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State