Search icon

WESTMINSTER PEOPLE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTMINSTER PEOPLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1333005
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN BERESFORD-HILL Chief Executive Officer 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133518158
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-30 2005-05-03 Address 55 S BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-04-12 2005-05-03 Address 55 SOUTH BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1999-04-12 2005-05-03 Address 55 SOUTH BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-04-12 2001-03-30 Address 69 CROSS COUNTRY TRAIL, STAMFORD, CT, 06003, USA (Type of address: Chief Executive Officer)
1997-03-13 1999-04-12 Address 69 CROSS COUNTRY TRAIL, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150302006769 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006751 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110511002413 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090320002282 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070424002581 2007-04-24 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
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:
110600.00
Total Face Value Of Loan:
110600.00
Date:
2020-05-03
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:
478800.00
Total Face Value Of Loan:
478800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
478800
Current Approval Amount:
478800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
482231.4
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150937.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State