Search icon

WEST SIDE FAMILY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE FAMILY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1988 (37 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1308992
ZIP code: 10025
County: New York
Place of Formation: New York
Address: ELAINE ROSNER, 63 WEST 92ND ST, NEW YORK, NY, United States, 10025
Principal Address: 63 WEST 92ND ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE ROSNER Chief Executive Officer 63 WEST 92ND STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
WEST SIDE FAMILY PRESCHOOL DOS Process Agent ELAINE ROSNER, 63 WEST 92ND ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-02-18 2023-09-06 Address ELAINE ROSNER, 63 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-11-14 2005-02-18 Address 63 W 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-03-07 2023-09-06 Address 63 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1994-03-07 2005-02-18 Address 63 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1988-11-25 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906003246 2023-09-06 CERTIFICATE OF PAYMENT OF TAXES 2023-09-06
DP-1934866 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081023002126 2008-10-23 BIENNIAL STATEMENT 2008-11-01
050218002698 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021217002449 2002-12-17 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
30655.00
Total Face Value Of Loan:
30655.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
490000.00
Date:
2020-05-15
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:
30655.00
Total Face Value Of Loan:
30655.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30655
Current Approval Amount:
30655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30877.56
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30655
Current Approval Amount:
30655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31043.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State