Search icon

WEBSMART AUTO, INC.

Company Details

Name: WEBSMART AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937041
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3485 W Henrietta Rd, Rochester, NY, United States, 14623
Principal Address: 2888 SWEDEN WALKER RD, BROCKPORT, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOB JOHNSON GM, INC. DOS Process Agent 3485 W Henrietta Rd, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
GREG STAHL Chief Executive Officer 2888 SWEDEN WALKER RD, 1, NY, United States, 14420

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 2888 SWEDEN WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2018-04-27 2024-01-19 Address 4621 WEST RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2012-07-16 2024-01-19 Address 2888 SWEDEN WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-15 2018-04-27 Address 1271 W. RIDGE RD., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003855 2024-01-19 BIENNIAL STATEMENT 2024-01-19
180427006008 2018-04-27 BIENNIAL STATEMENT 2018-04-01
170918006039 2017-09-18 BIENNIAL STATEMENT 2016-04-01
120716002758 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100415000056 2010-04-15 CERTIFICATE OF INCORPORATION 2010-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960477110 2020-04-13 0219 PPP 4621 West Ridge Rd, SPENCERPORT, NY, 14559-1552
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390800
Loan Approval Amount (current) 390800
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 SPENCERPORT, MONROE, NY, 14559-1552
Project Congressional District NY-25
Number of Employees 20
NAICS code 441110
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 395457.03
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State