Search icon

THE WHARTON ASSOCIATES, INC.

Company Details

Name: THE WHARTON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1985 (40 years ago)
Entity Number: 972805
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 10 GROVE STREET, PITTSFORD, NY, United States, 14534
Principal Address: 10 Grove St, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WHARTON ASSOCIATES, INC. DOS Process Agent 10 GROVE STREET, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
THOMAS E SCHNORR Chief Executive Officer 10 GROVE ST, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161243409
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 95 ALLENS CREEK ROAD, SUITE 201, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 10 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-08-03 Address 10 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2013-04-16 2019-10-01 Address 40A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-03-04 2023-08-03 Address 95 ALLENS CREEK ROAD, SUITE 201, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803001385 2023-08-03 BIENNIAL STATEMENT 2023-02-01
191001000823 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
130416001021 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
110304003057 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090204003259 2009-02-04 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
140671.00
Total Face Value Of Loan:
140671.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140671
Current Approval Amount:
140671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142015.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State