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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
173615.00
Total Face Value Of Loan:
173615.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173615
Current Approval Amount:
173615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175750.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State