Search icon

WESTCHESTER PARTY RENTALS LTD.

Company Details

Name: WESTCHESTER PARTY RENTALS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (35 years ago)
Entity Number: 1399262
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 11 VREELAND AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH E. PUFF Chief Executive Officer 11 VREELAND AVENUE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 VREELAND AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-12-21 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 11 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-07 2023-12-21 Address 11 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-11-23 2013-11-07 Address 11 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-11-23 2023-12-21 Address 11 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1989-11-13 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-13 1992-11-23 Address 11 VREELAND AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003120 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211231001022 2021-12-31 BIENNIAL STATEMENT 2021-12-31
191101060848 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180524006198 2018-05-24 BIENNIAL STATEMENT 2017-11-01
131107006765 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002221 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091105002690 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071119003130 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051216002689 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031027002609 2003-10-27 BIENNIAL STATEMENT 2003-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTFH6210P00019 2010-04-15 2010-04-19 2010-04-19
Unique Award Key CONT_AWD_DTFH6210P00019_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THIS PURPOSE OF THIS PURCHASE ORDER IS FOR THE RENTAL OF TENT EQUIPMENT FOR THE NATIONAL WORK ZONE AWARENESS WEEK EVENT SCHEDULED FOR APRIL 19, 2010, BATTERY PARK, MANHATTAN, NY.
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient WESTCHESTER PARTY RENTALS LTD
UEI WZDLQMYS2SR5
Legacy DUNS 876481888
Recipient Address UNITED STATES, 11 VREELAND AVE, ELMSFORD, 105232524

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292267108 2020-04-15 0202 PPP 11 Vreeland Avenue, Elmsford, NY, 10523
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505500
Loan Approval Amount (current) 505500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 31
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 508657.64
Forgiveness Paid Date 2020-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State