Search icon

THE WESTCHESTER AUTOMOBILE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WESTCHESTER AUTOMOBILE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048550
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2155 PALMER AVENUE, LARCHMONT, NY, United States, 10538
Principal Address: 2155 PALMER AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2155 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ALEX MUSCARELLA Chief Executive Officer 2155 PALMER AVE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133310093
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-06 2020-06-09 Address 2155 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-01-22 2013-02-06 Address 294 MASON ST., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-01-22 2013-02-06 Address 310 PALMER POINT, COS COB, CT, 06807, USA (Type of address: Principal Executive Office)
1986-01-08 1993-01-22 Address POB 728, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060054 2020-06-09 BIENNIAL STATEMENT 2020-01-01
190903063252 2019-09-03 BIENNIAL STATEMENT 2018-01-01
140324002053 2014-03-24 BIENNIAL STATEMENT 2014-01-01
130206002043 2013-02-06 BIENNIAL STATEMENT 2012-01-01
000217002179 2000-02-17 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
1472670.00
Total Face Value Of Loan:
1472670.00
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:
1472672.50
Total Face Value Of Loan:
1472672.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1472672.5
Current Approval Amount:
1472672.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1490221.85
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1472670
Current Approval Amount:
1472670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1487396.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State