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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16985.00
Total Face Value Of Loan:
16985.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16985
Current Approval Amount:
16985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
17159.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State