Search icon

WILLIAM J. HEAD, CPA, PLLC

Company Details

Name: WILLIAM J. HEAD, CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4750819
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ONE EAST MAIN STREET 10TH FL, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE EAST MAIN STREET 10TH FL, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2015-04-30 2023-12-11 Address ONE EAST MAIN STREET 10TH FL, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000512 2023-12-11 BIENNIAL STATEMENT 2023-04-01
150817000420 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
150430000004 2015-04-30 ARTICLES OF ORGANIZATION 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545987810 2020-05-28 0219 PPP 919 Winton Rd S, Ste 110, ROCHESTER, NY, 14618-1611
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9906
Loan Approval Amount (current) 9906
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1611
Project Congressional District NY-25
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9963.23
Forgiveness Paid Date 2020-12-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State