Search icon

WES CO.-INDUSTRIES, INC.

Company Details

Name: WES CO.-INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1156056
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 959, 29A ALANSON LN, HAMPTON BAYS, NY, United States, 11946
Principal Address: PO BOX 950, 29A ALANSON LANE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WES CO.-INDUSTRIES, INC. DOS Process Agent P.O. BOX 959, 29A ALANSON LN, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
WILLIAM E. STEPHENS III Chief Executive Officer PO BOX 950, 29A ALANSON LANE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
1999-03-30 2021-03-02 Address PO BOX 950, 29A ALANSON LN, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1993-04-29 1997-03-31 Address PO BOX 950, 29A ALAMON LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-31 Address PO BOX 950, 29A ALAMON LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1987-03-24 1999-03-30 Address SHINNECOCK ROAD, P.O.B. 950, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060749 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130311006308 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110405002970 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090324002304 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070322002432 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050419002830 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030306002799 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010316002603 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990330002142 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970331002366 1997-03-31 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647607105 2020-04-13 0235 PPP 74 Foster Ave, HAMPTON BAYS, NY, 11946-3226
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102100
Loan Approval Amount (current) 102100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3226
Project Congressional District NY-01
Number of Employees 6
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102740.96
Forgiveness Paid Date 2020-12-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State