Search icon

WESTCHESTER SIGN AND MAINTENANCE CO., INC.

Company Details

Name: WESTCHESTER SIGN AND MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465109
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: STUART MATELSKY, 233 COOK AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART MATELSKY Chief Executive Officer 233 COOK AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
GORDON BURROWS DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2002-07-29 2006-08-10 Address 233 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-07-29 2006-08-10 Address STUART MATELSKY, 233 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2002-07-29 2006-08-10 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1996-09-03 2002-07-29 Address 233 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-09-03 2002-07-29 Address 233 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1990-08-01 2002-07-29 Address TWO ELICAR TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002798 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080731003479 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060810002604 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040916002005 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020729002016 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000816002159 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980728002121 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960903002080 1996-09-03 BIENNIAL STATEMENT 1996-08-01
900801000055 1990-08-01 CERTIFICATE OF INCORPORATION 1990-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654477300 2020-05-02 0202 PPP 233 Cook Ave, YONKERS, NY, 10701
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16985
Loan Approval Amount (current) 16985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17159.31
Forgiveness Paid Date 2021-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State