Search icon

WEST WISE-HONEOYE, INC.

Company Details

Name: WEST WISE-HONEOYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840932
ZIP code: 14618
County: Ontario
Place of Formation: New York
Address: 264, ALPINE DRIVE, ROCHESTER, NY, United States, 14618
Principal Address: 8565 MAIN ST, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS P WEST Chief Executive Officer 264 ALPINE DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
WEST WISE-HONEOYE, INC. DOS Process Agent 264, ALPINE DRIVE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
325122 Retail grocery store No data No data No data 8565 MAIN ST P O BOX 128, HONEOYE, NY, 14471 No data
0081-22-331894 Alcohol sale 2022-05-24 2022-05-24 2025-06-30 8565 MAIN ST, HONEOYE, New York, 14471 Grocery Store

History

Start date End date Type Value
2019-05-02 2021-05-14 Address 264 ALPINE DRIVE, PO BOX 128, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-05-24 2019-05-02 Address 8565 MAIN ST, PO BOX 128, HONEOYE, NY, 14471, 0128, USA (Type of address: Service of Process)
2001-05-21 2003-05-09 Address 236 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-05-24 Address 8565 MAIN ST / PO BOX 128, HONEOYE, NY, 14471, 0128, USA (Type of address: Service of Process)
1992-12-01 2001-05-21 Address 53 EAST MAIN ST, PO BOX 128, HONEOYE, NY, 14471, 0128, USA (Type of address: Service of Process)
1992-12-01 2001-05-21 Address 53 EAST MAIN ST, HONEOYE, NY, 14471, 0128, USA (Type of address: Principal Executive Office)
1992-12-01 2001-05-21 Address 51 FONTHILL PARK, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1983-05-10 1992-12-01 Address 1 SHURFINE DRIVE, HONEOYE, NY, 14471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060749 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190502061071 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007247 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150513006039 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130513006017 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110531003110 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090505002127 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070524002569 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050707002459 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030509002453 2003-05-09 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-08 SHURFINE 8565 MAIN ST P O BOX 128, HONEOYE, Ontario, NY, 14471 A Food Inspection Department of Agriculture and Markets No data
2023-11-22 SHURFINE 8565 MAIN ST P O BOX 128, HONEOYE, Ontario, NY, 14471 A Food Inspection Department of Agriculture and Markets No data
2022-12-14 SHURFINE 8565 MAIN ST P O BOX 128, HONEOYE, Ontario, NY, 14471 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7405257108 2020-04-14 0219 PPP 8565 Main Street, HONEOYE, NY, 14471
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173615
Loan Approval Amount (current) 173615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE, ONTARIO, NY, 14471-0001
Project Congressional District NY-24
Number of Employees 45
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175750.7
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State