Search icon

WESOLOWSKI LAW GROUP, P.C.

Company Details

Name: WESOLOWSKI LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489098
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 63 PARK CLUB LANE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 63 Park Club Lane, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESOLOWSKI LAW GROUP, P.C. DOS Process Agent 63 PARK CLUB LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
KEITH R. WESOLOWSKI, ESQ. Chief Executive Officer 63 PARK CLUB LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 63 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-07-23 2023-11-01 Address 63 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-07-21 2020-07-23 Address C/O WESOLOWSKI LAW GROUP, P.C., 5999 SOUTH PARK AVENUE BOX 141, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2013-11-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2015-07-21 Address C/O WESOLOWSKI & ASSOCIATES PC, 6235 SMITH ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038203 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220322002480 2022-03-22 BIENNIAL STATEMENT 2021-11-01
200723000135 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
150721000742 2015-07-21 CERTIFICATE OF AMENDMENT 2015-07-21
131119000169 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485908505 2021-03-10 0296 PPS 88 Eastwood Parkway, Buffalo, NY, 14203
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24853.12
Loan Approval Amount (current) 24853.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203
Project Congressional District NY-26
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25022.67
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State