Search icon

WEGMAN COMPANIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WEGMAN COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1978 (47 years ago)
Entity Number: 487345
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 550 LATONA RD, BLDG. A, ROCHESTER, NY, United States, 14626
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP R. WEGMAN, PRESIDENT Chief Executive Officer 550 LATONA RD, BLDG. A, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
F18000003670
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161123371
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 550 LATONA RD, BLDG. A, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2022-11-09 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2024-08-13 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003459 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200508060557 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501006611 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006102 2016-05-18 BIENNIAL STATEMENT 2016-05-01
141001007115 2014-10-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
422710.00
Total Face Value Of Loan:
422710.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377000.00
Total Face Value Of Loan:
377000.00

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422710
Current Approval Amount:
422710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425767.41
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377000
Current Approval Amount:
377000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382131.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State