Search icon

WAHL MEDIA, INC.

Headquarter

Company Details

Name: WAHL MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2001 (24 years ago)
Entity Number: 2671351
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 36 WOODLAWN AVENUE, FAIRPORT, NY, United States, 14450
Principal Address: 580 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WAHL MEDIA, INC., FLORIDA F20000001228 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NYN9K3H1F4P4 2021-11-15 36 WOODLAWN AVE, FAIRPORT, NY, 14450, 2120, USA 36 WOODLAWN AVE, FAIRPORT, NY, 14450, 2120, USA

Business Information

Doing Business As WAHL MEDIA
URL wahlmedia.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-06-14
Initial Registration Date 2020-05-18
Entity Start Date 1986-09-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541613, 541810, 541830, 541850
Product and Service Codes R701, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD KACZOR
Role CFO
Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name RONALD KACZOR
Role CFO
Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2023 161612544 2024-07-01 WAHL MEDIA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing RONALD J KACZOR
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing RONALD JOSEPH KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2022 161612544 2023-06-12 WAHL MEDIA INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing RONALD JOSEPH KACZOR
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing RONALD JOSEPH KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2021 161612544 2022-06-08 WAHL MEDIA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing RONALD J KACZOR
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing RONALD J KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2020 161612544 2021-09-14 WAHL MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing RONALD KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2019 161612544 2020-06-30 WAHL MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RONALD KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2019 161612544 2020-06-24 WAHL MEDIA, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing RKACZOR6972
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2018 161612544 2019-05-02 WAHL MEDIA INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing RONALD KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2017 161612544 2018-07-16 WAHL MEDIA INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing RONALD KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2017 161612544 2018-07-26 WAHL MEDIA INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing RONALD KACZOR
WAHL MEDIA, INC. 401(K) PROFIT SHARING PLAN 2016 161612544 2017-05-04 WAHL MEDIA INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5853305859
Plan sponsor’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161612544
Plan administrator’s name WAHL MEDIA INC.
Plan administrator’s address 580 PACKETT'S LANDING, FAIRPORT, NY, 14450
Administrator’s telephone number 5853305859

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing RONALD KACZOR

Chief Executive Officer

Name Role Address
ROSEMARY WAHL Chief Executive Officer 580 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WOODLAWN AVENUE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-08-07 Address 36 WOODLAWN AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-08-07 Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-08-16 2023-06-09 Address 580 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-16 Address 36 WOODLAWN AVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-16 Address 36 WOODLAWN AVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-08-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-16 2023-06-09 Address 36 WOODLAWN AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003191 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230609004342 2023-06-09 BIENNIAL STATEMENT 2021-08-01
200212060143 2020-02-12 BIENNIAL STATEMENT 2019-08-01
070816002554 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051028002150 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030820002265 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010816000100 2001-08-16 CERTIFICATE OF INCORPORATION 2001-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346737703 2020-05-03 0219 PPP 580 PACKETTS LNDG, FAIRPORT, NY, 14450-1551
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176149
Loan Approval Amount (current) 176149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRPORT, MONROE, NY, 14450-1551
Project Congressional District NY-25
Number of Employees 12
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177707.8
Forgiveness Paid Date 2021-03-24
7272318507 2021-03-05 0219 PPS 36 Woodlawn Ave, Fairport, NY, 14450-2120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176150
Loan Approval Amount (current) 176150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2120
Project Congressional District NY-25
Number of Employees 12
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177115.21
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State