Search icon

DOWNEY WEALTH MANAGEMENT INC.

Company Details

Name: DOWNEY WEALTH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4987989
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 100 White Spruce Blvd., Suite U304, ROCHESTER, NY, United States, 14623
Principal Address: 83 Angels Path, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 White Spruce Blvd., Suite U304, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KYLE DOWNEY Chief Executive Officer 100 WHITE SPRUCE BLVD., SUITE U304, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2016-08-04 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2024-10-17 Address 100 WHITE SPRUCE BOULEVARD, SUITE U304, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001646 2024-10-17 BIENNIAL STATEMENT 2024-10-17
160804000203 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
8335.00
Total Face Value Of Loan:
8335.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8335
Current Approval Amount:
8335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8432.05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State