Search icon

WRITERS & BOOKS, INC.

Company Details

Name: WRITERS & BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Feb 1981 (44 years ago)
Entity Number: 677491
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: ATTENTION: EXECUTIVE DIRECTOR, 740 UNIVERSITY AVE., ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ENH1ADGSDLE1 2023-12-26 740 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1259, USA 740 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1259, USA

Business Information

URL http://www.wab.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-12-28
Initial Registration Date 2006-08-11
Entity Start Date 1981-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISON MEYERS
Role EXECUTIVE DIRECTOR
Address 740 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1259, USA
Government Business
Title PRIMARY POC
Name ALISON MEYERS
Role EXECUTIVE DIRECTOR
Address 740 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1259, USA
Past Performance
Title PRIMARY POC
Name CLARA K O'CONNOR
Address 740 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name LAURA HAMILTON
Role DIRECTOR OF DEVELOPMENT
Address 740 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRITERS & BOOKS INC 2023 161154656 2024-07-03 WRITERS & BOOKS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 611000
Sponsor’s telephone number 5859441034
Plan sponsor’s address 740 UNIVERSITY AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: EXECUTIVE DIRECTOR, 740 UNIVERSITY AVE., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1981-02-04 2010-11-29 Address 1100 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101129000176 2010-11-29 CERTIFICATE OF CHANGE 2010-11-29
A736488-9 1981-02-04 CERTIFICATE OF INCORPORATION 1981-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-5200-7167 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-06-01 2012-05-31 TO SUPPORT READINGS, WORKSHOPS, CLASSES, RESIDENCIES, AND OTHER OUTREACH PROGRAMS IN CELEBRATION OF THE CENTER'S 30TH ANNIVERSARY.
Recipient WRITERS AND BOOKS, INC.
Recipient Name Raw WRITERS AND BOOKS, INC.
Recipient UEI ENH1ADGSDLE1
Recipient DUNS 166093807
Recipient Address 740 UNIVERSITY AVENUE, ROCHESTER, MONROE COUNTY, NEW YORK, 14607-1259
Obligated Amount 20000.00
Non-Federal Funding 236825.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10-5200-7167 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-06-01 2011-05-31 TO SUPPORT ROCHESTER READS AND WRITES.
Recipient WRITERS AND BOOKS, INC.
Recipient Name Raw WRITERS AND BOOKS INC.
Recipient UEI ENH1ADGSDLE1
Recipient DUNS 166093807
Recipient Address 740 UNIVERSITY AVENUE, ROCHESTER, MONROE COUNTY, NEW YORK, 14607-1259
Obligated Amount 15000.00
Non-Federal Funding 211100.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017307010 2020-04-07 0219 PPP 740 University Ave, ROCHESTER, NY, 14607-1259
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-1259
Project Congressional District NY-25
Number of Employees 15
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69415.92
Forgiveness Paid Date 2020-11-19
6073808406 2021-02-10 0219 PPS 740 University Ave, Rochester, NY, 14607-1259
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85128
Loan Approval Amount (current) 85128
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1259
Project Congressional District NY-25
Number of Employees 11
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 85407.03
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State