Search icon

WESTCHESTER EMPLOYMENT AGENCY, INC.

Company Details

Name: WESTCHESTER EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (39 years ago)
Entity Number: 1023816
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 109 CROTON AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GORDON Chief Executive Officer 109 CROTON AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 CROTON AVENUE, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
133322360
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 1994-01-21 Address 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1993-04-05 1994-01-21 Address 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1993-04-05 1994-01-21 Address 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1985-12-03 1993-04-05 Address 155 FISHER AVE., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002104 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120110002548 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002435 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080129002064 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060228002999 2006-02-28 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
23430.00
Total Face Value Of Loan:
23430.00
Date:
2020-04-11
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:
18417.00
Total Face Value Of Loan:
18417.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18417
Current Approval Amount:
18417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18610.52
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23430
Current Approval Amount:
23430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23630.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State