Search icon

WESTBERT REALTY CORP.

Company Details

Name: WESTBERT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1986 (39 years ago)
Entity Number: 1084215
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 191 EAST 161ST STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEIJAS & SACKETT DOS Process Agent 191 EAST 161ST STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2023-06-16 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-20 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B361214-3 1986-05-20 CERTIFICATE OF INCORPORATION 1986-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658677903 2020-06-18 0202 PPP 971 Westchester Ave, Bronx, NY, 10459-3204
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3204
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State