Search icon

WESTSIDE NEWS, INC.

Company Details

Name: WESTSIDE NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104300
ZIP code: 14559
County: Monroe
Place of Formation: New York
Principal Address: 61 RESERVOIR AVENUE, ROCHESTER, NY, United States, 14620
Address: P.O. BOX 106, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH RYAN Chief Executive Officer PO BOX 106, 1776 HILTON-PARMA CORNERS RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 106, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2008-08-08 2014-08-07 Address PO BOX 106, 1776 HILTON PALMER CORNERS RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-07-25 2008-08-08 Address PO BOX 106, SPENCERPORT, NY, 14559, 0106, USA (Type of address: Service of Process)
1996-08-06 2008-08-08 Address 2041 MANITOU RD., SPENCERPORT, NY, 14559, 0106, USA (Type of address: Principal Executive Office)
1993-03-23 2008-08-08 Address 1835 NORTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-03-23 2000-07-25 Address P.O. BOX F, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060704 2020-09-08 BIENNIAL STATEMENT 2020-08-01
180801007741 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140807006060 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120822002695 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812002233 2010-08-12 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2021-01-27
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:
76877.00
Total Face Value Of Loan:
76877.00
Date:
2020-04-15
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76877
Current Approval Amount:
76877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77310.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124500
Current Approval Amount:
124500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126034.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State