Name: | WTH BAE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2017 (8 years ago) |
Entity Number: | 5133461 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 LITTLE SPRINGS RUN, FAIRPORT, NY, United States, 14450 |
Principal Address: | 128 Fernboro, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WTH BAE, CORP., MINNESOTA | 96848c91-6632-ea11-9190-00155d01b4fc | MINNESOTA |
Headquarter of | WTH BAE, CORP., FLORIDA | F19000003742 | FLORIDA |
Headquarter of | WTH BAE, CORP., CONNECTICUT | 1317519 | CONNECTICUT |
Headquarter of | WTH BAE, CORP., ILLINOIS | CORP_72063872 | ILLINOIS |
Name | Role | Address |
---|---|---|
MICHAEL J. TOWNSEND | DOS Process Agent | 9 LITTLE SPRINGS RUN, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
LYNDSEY MACMILLAN | Chief Executive Officer | 128 FERNBORO, ROCHESTER, NY, United States, 14818 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 4 S. MAIN STREET, SUITE 2, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 128 FERNBORO, ROCHESTER, NY, 14818, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2024-01-09 | Address | 4 S. MAIN STREET, SUITE 2, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2024-01-09 | Address | 9 LITTLE SPRINGS RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2017-05-09 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-09 | 2019-06-19 | Address | HARRIS BEACH PLLC, 99 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001337 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
190619060164 | 2019-06-19 | BIENNIAL STATEMENT | 2019-05-01 |
170509000087 | 2017-05-09 | CERTIFICATE OF INCORPORATION | 2017-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2190808309 | 2021-01-20 | 0219 | PPS | 4 S Main St, Pittsford, NY, 14534-1943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6949077302 | 2020-04-30 | 0219 | PPP | 4 S Main St, PITTSFORD, NY, 14534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State