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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Court Street, Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ROBERTA G. WILLIAMS | Chief Executive Officer | 11 COURT STREET, AUBURN, NY, United States, 13021 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State