Search icon

WTH BAE, CORP.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
MICHAEL J. TOWNSEND DOS Process Agent 9 LITTLE SPRINGS RUN, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LYNDSEY MACMILLAN Chief Executive Officer 128 FERNBORO, ROCHESTER, NY, United States, 14818

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77092
Loan Approval Amount (current) 77092
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 Pittsford, MONROE, NY, 14534-1943
Project Congressional District NY-25
Number of Employees 25
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6949077302 2020-04-30 0219 PPP 4 S Main St, PITTSFORD, NY, 14534
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) 115387
Loan Approval Amount (current) 115387
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 PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116072.91
Forgiveness Paid Date 2020-12-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State