Search icon

THE WESTCHESTER AUTOMOBILE CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133310093 2023-04-08 WESTCHESTER AUTOMOBILE CO INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133310093 2022-09-09 WESTCHESTER AUTOMOBILE CO INC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing ALEX MUSCARELLA
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133310093 2021-07-28 WESTCHESTER AUTOMOBILE CO INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERAN'S MEMORIAL HWY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ERISA FIDUCIARY SERVICES
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133310093 2021-05-19 WESTCHESTER AUTOMOBILE CO INC 114
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ALEX MUSCARELLA
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133310093 2020-07-16 WESTCHESTER AUTOMOBILE CO INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ALEX MUSCARELLA
WESTCHESTER AUTOMOBILE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133310093 2020-07-16 WESTCHESTER AUTOMOBILE CO INC 118
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441228
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ALEX MUSCARELLA
THE WESTCHESTER AUTOMOBILE CO. 401 K PROFIT SHARING PLAN TRUST 2018 133310093 2019-04-17 WESTCHESTER AUTOMOBILE CO INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing GEORGE D'ANGELO
WESTCHESTER AUTOMOBILE CO. INC. DEFINED BENEFIT PLAN 2017 133310093 2018-10-10 WESTCHESTER AUTOMOBILE CO. INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 9148342222
Plan sponsor’s address 2155 PALMER AVE, LARCHMONT, NY, 105382407

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

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
930122002577 1993-01-22 BIENNIAL STATEMENT 1993-01-01
B307901-4 1986-01-08 CERTIFICATE OF INCORPORATION 1986-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396997202 2020-04-28 0202 PPP 2155 Palmer Ave, LARCHMONT, NY, 10538
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1472672.5
Loan Approval Amount (current) 1472672.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 95
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1490221.85
Forgiveness Paid Date 2021-07-12
2801488701 2021-03-30 0202 PPS 2155 Palmer Ave, Larchmont, NY, 10538-2407
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1472670
Loan Approval Amount (current) 1472670
Undisbursed Amount 0
Franchise Name Acura Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2407
Project Congressional District NY-16
Number of Employees 85
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1487396.7
Forgiveness Paid Date 2022-04-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State