Search icon

JEFFREY WICKS, PLLC

Company Details

Name: JEFFREY WICKS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2773112
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 36 WEST MAIN STREET, SUITE 101, EXECUTVE BLDG, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
JEFFREY WICKS, PLLC DOS Process Agent 36 WEST MAIN STREET, SUITE 101, EXECUTVE BLDG, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2008-05-29 2020-05-19 Address 36 WEST MAIN STREET, SUITE 101, EXECUTVE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-05-06 2008-05-29 Address 36 WEST MAIN STREET, SUITE 318, EXECUTVE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-05-30 2004-05-06 Address 49 SHALIMAR DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060262 2020-05-19 BIENNIAL STATEMENT 2020-05-01
160519006297 2016-05-19 BIENNIAL STATEMENT 2016-05-01
120518006131 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100608002790 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080529002231 2008-05-29 BIENNIAL STATEMENT 2008-05-01
040506002168 2004-05-06 BIENNIAL STATEMENT 2004-05-01
021001000620 2002-10-01 AFFIDAVIT OF PUBLICATION 2002-10-01
021001000618 2002-10-01 AFFIDAVIT OF PUBLICATION 2002-10-01
020530000932 2002-05-30 ARTICLES OF ORGANIZATION 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605238304 2021-01-29 0219 PPS 36 W Main St Ste 101, Rochester, NY, 14614-1749
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46650
Loan Approval Amount (current) 46650
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1749
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46878.07
Forgiveness Paid Date 2021-08-20
6915127404 2020-05-15 0219 PPP 36 WEST MAIN ST SUITE 101, ROCHESTER, NY, 14614
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46030
Loan Approval Amount (current) 46030
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46356.05
Forgiveness Paid Date 2021-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State