Search icon

WEBSURGE, LLC

Company Details

Name: WEBSURGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638568
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 195 NORTH AVE, SUITE 3, WEBSTER, NY, United States, 14580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBSURGE 401(K) PROFIT SHARING PLAN AND TRUST 2023 262282191 2024-09-01 WEBSURGE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8666695404
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
WEBSURGE 401(K) PROFIT SHARING PLAN AND TRUST 2022 262282191 2023-07-27 WEBSURGE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5852980148
Plan sponsor’s address 7595 FISHER ROAD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing SHIRLEY HORNER
WEBSURGE 401(K) PROFIT SHARING PLAN AND TRUST 2021 262282191 2022-07-08 WEBSURGE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8666695404
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing SHIRLEY HORNER
WEBSURGE 401(K) PROFIT SHARING PLAN & TRUST 2020 262282191 2021-07-02 WEBSURGE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5855311026
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing B REBECCA CRESTUK
WEBSURGE 401(K) PROFIT SHARING PLAN & TRUST 2019 262282191 2020-07-17 WEBSURGE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8666695404
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing B REBECCA CRESTUK
WEBSURGE 401 K PROFIT SHARING PLAN TRUST 2018 262282191 2019-07-19 WEBSURGE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5855311026
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing B REBECCA CRESTUK
WEBSURGE 401 K PROFIT SHARING PLAN TRUST 2017 262282191 2018-07-19 WEBSURGE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5855311026
Plan sponsor’s address 807 RIDGE ROAD, SUITE 200, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing B REBECCA CRESTUK
WEBSURGE 401 K PROFIT SHARING PLAN TRUST 2016 262282191 2017-07-11 WEBSURGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8665298081
Plan sponsor’s address 195 N AVENUE SUITE #3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing BONNIE REBECCA CRESTUK
WEBSURGE 401 K PROFIT SHARING PLAN TRUST 2015 262282191 2016-07-12 WEBSURGE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8666695404
Plan sponsor’s address 195 N AVENUE SUITE #3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing B. REBECCA CRESTUK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 195 NORTH AVE, SUITE 3, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2016-10-31 2023-12-06 Address 195 NORTH AVE, SUITE 3, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-02-29 2016-10-31 Address 1342 VICTOR RD., MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000941 2023-12-05 CERTIFICATE OF AMENDMENT 2023-12-05
161107000386 2016-11-07 CERTIFICATE OF PUBLICATION 2016-11-07
161031002036 2016-10-31 BIENNIAL STATEMENT 2016-02-01
080229001046 2008-02-29 ARTICLES OF ORGANIZATION 2008-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604957007 2020-04-04 0219 PPP 807 Ridge Rd, Suite 200, WEBSTER, NY, 14580-2410
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
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 WEBSTER, MONROE, NY, 14580-2410
Project Congressional District NY-25
Number of Employees 5
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 86363.78
Forgiveness Paid Date 2021-02-12
6703728303 2021-01-27 0219 PPS 807 Ridge Rd Ste 200, Webster, NY, 14580-2497
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123415
Loan Approval Amount (current) 123415
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 Webster, MONROE, NY, 14580-2497
Project Congressional District NY-25
Number of Employees 6
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 124782.85
Forgiveness Paid Date 2022-03-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State