Search icon

KATHERINE M. WHIPPLE, M.D., P.C.

Company Details

Name: KATHERINE M. WHIPPLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712461
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2020 S. Clinton Ave, Suite 2, Rochester, NY, United States, 14618
Principal Address: 2020 S. Clinton Ave, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 S. Clinton Ave, Suite 2, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
KATHERINE M. WHIPPLE Chief Executive Officer 2020 S. CLINTON AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2015-02-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-18 2024-03-18 Address 25 CINNAMON CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002148 2024-03-18 BIENNIAL STATEMENT 2024-03-18
150218000926 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884258301 2021-01-30 0219 PPS 3000 Monroe Ave, Rochester, NY, 14618-4604
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4604
Project Congressional District NY-25
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53147.26
Forgiveness Paid Date 2022-04-28
4248687110 2020-04-13 0219 PPP 3000 Monroe Avenue, ROCHESTER, NY, 14618-4604
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48425
Loan Approval Amount (current) 48425
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4604
Project Congressional District NY-25
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48960.99
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State