Search icon

WEIDMAN CONSULTING, INC.

Company Details

Name: WEIDMAN CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780533
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 620 PARK AVE. #238, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T WEIDMAN Chief Executive Officer 620 PARK AVE. #238, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
WEIDMAN CONSULTING, INC. DOS Process Agent 620 PARK AVE. #238, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2004-09-02 2018-06-01 Address 110 ROSEBUD TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-09-02 2018-06-01 Address 110 ROSEBUD TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2002-06-19 2018-06-01 Address 110 ROSEBUD TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060023 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180601007537 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160620006380 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140617006011 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120626006005 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100805002827 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080618002249 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060628002330 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040902002342 2004-09-02 BIENNIAL STATEMENT 2004-06-01
020619000453 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726117310 2020-04-30 0219 PPP 620 Park Ave #238, ROCHESTER, NY, 14607
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.76
Forgiveness Paid Date 2021-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State