Search icon

WEBBER CPA, PLLC

Company Details

Name: WEBBER CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774745
ZIP code: 14623
County: Monroe
Place of Formation: New York
Activity Description: Webber CPA, PLLC provides forensic accounting services for criminal matters, civil disputes, contract compliance, and other agreed upon procedures engagements.
Address: 200 CANAL VIEW BLVD, SUITE 102, ROCHESTER, NY, United States, 14623

Contact Details

Website http://www.webbercpa.com

Phone +1 585-880-5107

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBBER CPA, PLLC 401(K) PLAN 2023 474325465 2024-10-15 WEBBER CPA, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5854549387
Plan sponsor’s address 104 EAST AVENUE, SUITE 205, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KAREN WEBBER
Valid signature Filed with authorized/valid electronic signature
WEBBER CPA, PLLC 401(K) PLAN 2022 474325465 2023-08-15 WEBBER CPA, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5854549387
Plan sponsor’s address 104 EAST AVENUE, SUITE 205, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing KAREN WEBBER
WEBBER CPA, PLLC 401(K) PLAN 2021 474325465 2022-07-05 WEBBER CPA, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5854549387
Plan sponsor’s address 200 CANAL VIEW BLVD, SUITE 102, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing KAREN WEBBER
WEBBER CPA, PLLC 401(K) PLAN 2020 474325465 2021-07-19 WEBBER CPA, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5854549387
Plan sponsor’s address 200 CANAL VIEW BLVD, SUITE 102, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing KAREN WEBBER
WEBBER CPA, PLLC 401(K) PLAN 2019 474325465 2020-04-29 WEBBER CPA, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5854549387
Plan sponsor’s address 200 CANAL VIEW BLVD, SUITE 102, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing KAREN WEBBER
WEBBER CPA, PLLC 401(K) PLAN 2018 474325465 2019-07-10 WEBBER CPA, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5858805107
Plan sponsor’s address 171 RUTGERS STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing KAREN WEBBER
WEBBER CPA, PLLC 401(K) PLAN 2017 474325465 2018-07-01 WEBBER CPA, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5858805107
Plan sponsor’s address 171 RUTGERS STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing KAREN WEBBER

DOS Process Agent

Name Role Address
MARY KAREN WEBBER DOS Process Agent 200 CANAL VIEW BLVD, SUITE 102, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2015-09-21 2019-04-15 Address 171 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-06-15 2015-09-21 Address 92 EDINBURGH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415000652 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
170208000660 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
150921000504 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
150819000107 2015-08-19 CERTIFICATE OF PUBLICATION 2015-08-19
150615000771 2015-06-15 ARTICLES OF ORGANIZATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763917001 2020-04-08 0219 PPP 200 CANAL VIEW BLVD SU 102, ROCHESTER, NY, 14623-2852
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65765
Loan Approval Amount (current) 65765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2852
Project Congressional District NY-25
Number of Employees 6
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66241.8
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State