Search icon

WESTCHESTER PROPERTY MANAGEMENT GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER PROPERTY MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1322986
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 520 WHITE PLAINS RD, STE 450, TARRYTOWN, NY, United States, 10591
Principal Address: JOHN T. LAMORTE, II, 520 WHITE PLAINS RD, SUITE 450, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. LAMORTE, II Chief Executive Officer 520 WHITE PLAINS RD, SUITE 450, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. DOS Process Agent 520 WHITE PLAINS RD, STE 450, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
0535646
State:
CONNECTICUT

Licenses

Number Type End date
31LA0792599 CORPORATE BROKER 2025-09-14
109911177 REAL ESTATE PRINCIPAL OFFICE No data
10401307865 REAL ESTATE SALESPERSON 2025-09-12

History

Start date End date Type Value
2024-12-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201060572 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190501061660 2019-05-01 BIENNIAL STATEMENT 2019-02-01
180130000578 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
180125000500 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170518006205 2017-05-18 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
193000.00
Total Face Value Of Loan:
193000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-03
Type:
Unprog Rel
Address:
80 EAST HARTSDALE AVE., HARTSDALE, NY, 10530
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193000
Current Approval Amount:
193000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194723.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State