Search icon

WHOIS PAYROLL, INC.

Company Details

Name: WHOIS PAYROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287396
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 19 NORTON PLACE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD COTTER Chief Executive Officer 19 NORTON PLACE, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
WHOIS PAYROLL, INC. DOS Process Agent 19 NORTON PLACE, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 19 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-11-18 Address 19 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2020-06-30 2024-11-18 Address 19 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-06-30 Address 1 PARK PLACE, SUITE 233, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-08-07 2020-06-30 Address 1 PARK PLACE, SUITE 233, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2012-08-23 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-23 2014-08-07 Address 1 PARK PLACE, STE 225, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002030 2024-11-18 BIENNIAL STATEMENT 2024-11-18
200630060218 2020-06-30 BIENNIAL STATEMENT 2018-08-01
140807006851 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120823000741 2012-08-23 CERTIFICATE OF INCORPORATION 2012-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2570117102 2020-04-10 0296 PPP 19 Norton Place, FREDONIA, NY, 14063-2009
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39165
Loan Approval Amount (current) 39165
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-2009
Project Congressional District NY-23
Number of Employees 4
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 39410.69
Forgiveness Paid Date 2021-02-12
3350158309 2021-01-22 0296 PPS 19 Norton Pl, Fredonia, NY, 14063-2009
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40045
Loan Approval Amount (current) 40045
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-2009
Project Congressional District NY-23
Number of Employees 33
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 40278.69
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State