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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2023 133322360 2024-09-27 WESTCHESTER EMPLOYMENT AGENCY INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ALAN GORDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing ALAN GORDON
Valid signature Filed with authorized/valid electronic signature
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2022 133322360 2023-07-05 WESTCHESTER EMPLOYMENT AGENCY INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2021 133322360 2022-08-01 WESTCHESTER EMPLOYMENT AGENCY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2020 133322360 2021-07-27 WESTCHESTER EMPLOYMENT AGENCY INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2019 133322360 2020-07-30 WESTCHESTER EMPLOYMENT AGENCY INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2017 133322360 2018-07-13 WESTCHESTER EMPLOYMENT AGENCY INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2016 133322360 2017-07-18 WESTCHESTER EMPLOYMENT AGENCY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing ALAN GORDON
WESTCHESTER EMPLOYMENT AGENCY INC. 401K PROFIT SHARING PLAN 2015 133322360 2016-07-26 WESTCHESTER EMPLOYMENT AGENCY INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9149416107
Plan sponsor’s address 109 CROTON AVE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ALAN GORDON
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing ALAN GORDON

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

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
020115002377 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000104002366 2000-01-04 BIENNIAL STATEMENT 1999-12-01
940308002438 1994-03-08 BIENNIAL STATEMENT 1993-12-01
940121002461 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930405002124 1993-04-05 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574737108 2020-04-10 0202 PPP 109 CROTON AVE, OSSINING, NY, 10562
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18417
Loan Approval Amount (current) 18417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18610.52
Forgiveness Paid Date 2021-05-06
8803118304 2021-01-30 0202 PPS 109 Croton Ave, Ossining, NY, 10562-4219
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23430
Loan Approval Amount (current) 23430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4219
Project Congressional District NY-17
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23630.27
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State