Search icon

WMG PARTNERS LLC

Company Details

Name: WMG PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991038
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2000 WINTON RD SO. BUILDING 4A, SUITE 206, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WMG PARTNERS LLC 401(K) PLAN 2023 200538111 2024-07-18 WMG PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON ROAD BLDG. 4A STE. 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ADAM MARK
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing ADAM MARK
WMG PARTNERS LLC 401(K) PLAN 2023 200538111 2024-07-18 WMG PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON ROAD BLDG. 4A STE. 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ADAM MARK
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing ADAM MARK
WMG PARTNERS LLC 401(K) PLAN 2022 200538111 2023-05-17 WMG PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON ROAD BLDG. 4A STE. 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing ADAM MARK
WMG PARTNERS LLC 401(K) PLAN 2021 200538111 2022-07-20 WMG PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON ROAD BLDG. 4A STE. 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ADAM MARK
WMG PARTNERS LLC 401K PLAN 2020 200538111 2021-06-10 WMG PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing ADAM M MARK
WMG PARTNERS LLC 401K PLAN 2019 200538111 2020-06-10 WMG PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing ADAM M MARK
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing ADAM M MARK
WMG PARTNERS LLC 401K PLAN 2018 200538111 2019-06-06 WMG PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ADAM M MARK
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing ADAM M MARK
WMG PARTNERS LLC 401K PLAN 2017 200538111 2018-07-12 WMG PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415904
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ADAM M MARK
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing ADAM M MARK
WMG PARTNERS LLC 401K PLAN 2016 200538111 2017-06-07 WMG PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415902
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing DOUGLAS R. CONOWAY
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing DOUGLAS R. CONOWAY
WMG PARTNERS LLC 401K PLAN 2015 200538111 2016-06-28 WMG PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5852415902
Plan sponsor’s address 2000 WINTON RD. SO., BUILDING 4A, SUITE 206, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DOUGLAS R. CONOWAY
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing DOUGLAS R. CONOWAY

Agent

Name Role Address
ADAM MARK Agent 2000 WINTON RD S., BLDG 4A STE 206, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
WMG PARTNERS LLC DOS Process Agent 2000 WINTON RD SO. BUILDING 4A, SUITE 206, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2003-12-22 2020-12-04 Address 2000 WINTON RD., SO. BUILDING 1, SUITE 207, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent)
2003-12-22 2020-01-24 Address 2000 WINTON RD SO. BUILDING 1, SUITE 207, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208000902 2021-12-08 BIENNIAL STATEMENT 2021-12-08
201204000433 2020-12-04 CERTIFICATE OF CHANGE 2020-12-04
200124060202 2020-01-24 BIENNIAL STATEMENT 2019-12-01
070817000379 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
051208002150 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031222000063 2003-12-22 ARTICLES OF ORGANIZATION 2003-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566867100 2020-04-13 0219 PPP 2000 Winton Road South Building 4a Suite 206, ROCHESTER, NY, 14618-3918
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) 69725
Loan Approval Amount (current) 69725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3918
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70223.58
Forgiveness Paid Date 2021-01-07
4734448306 2021-01-23 0219 PPS 2000 Winton Rd S Ste 206, Rochester, NY, 14618-3970
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57220
Loan Approval Amount (current) 57220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3970
Project Congressional District NY-25
Number of Employees 5
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57560.18
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State