Search icon

WHITCOMB LAW FIRM, P.C.

Company Details

Name: WHITCOMB LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209175
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 51 N MAIN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 418 N MAIN STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J WHITCOMB Chief Executive Officer 51 N MAIN STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
DAVID J WHITCOMB DOS Process Agent 51 N MAIN STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 51 N MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 39 NIARAGA ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-03-01 Address 39 NIARAGA ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-03-01 Address 39 NIAGARA ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2012-02-28 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-28 2014-04-21 Address 104 WASHINGTON STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066756 2024-03-01 BIENNIAL STATEMENT 2024-03-01
140421002032 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120228000622 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748128309 2021-01-28 0219 PPS 70 N Main St, Canandaigua, NY, 14424-1468
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29836
Loan Approval Amount (current) 29836
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1468
Project Congressional District NY-24
Number of Employees 4
NAICS code 541110
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 Unanswered
Forgiveness Amount 29974.41
Forgiveness Paid Date 2021-07-21
6563557007 2020-04-07 0219 PPP 70 North Main, CANANDAIGUA, NY, 14424
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26454
Loan Approval Amount (current) 26454
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 541110
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 Unanswered
Forgiveness Amount 26650.94
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State