Search icon

WHALEN'S HORSERADISH PRODUCTS, INC.

Company Details

Name: WHALEN'S HORSERADISH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4471681
ZIP code: 12074
County: Monroe
Place of Formation: New York
Address: C/O TIMOTHY BIBENS, 1710 STATE HIGHWAY 29, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIMOTHY BIBENS, 1710 STATE HIGHWAY 29, GALWAY, NY, United States, 12074

History

Start date End date Type Value
2013-10-11 2018-04-23 Address C/O W. TIMOTHY BIBENS, 31 BURNLEY RISE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423000191 2018-04-23 CERTIFICATE OF AMENDMENT 2018-04-23
131011000082 2013-10-11 CERTIFICATE OF INCORPORATION 2013-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132437402 2020-05-11 0248 PPP 1710 Route 29, Galway, NY, 12074
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Galway, SARATOGA, NY, 12074-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2376.19
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State