Search icon

WESTFAIR COMMUNICATIONS, INC.

Company Details

Name: WESTFAIR COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (34 years ago)
Entity Number: 1483979
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549
Principal Address: 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2023 133589933 2024-07-22 WESTFAIR COMMUNICATIONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 4 SMITH AVENUE, SUITE 2, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2022 133589933 2023-08-29 WESTFAIR COMMUNICATIONS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 4 SMITH AVENUE, SUITE 2, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2021 133589933 2022-10-11 WESTFAIR COMMUNICATIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 701 WESTCHESTER PARK DR. STE 100 J, WHITE PLAINS, NY, 106043407

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2020 133589933 2021-04-30 WESTFAIR COMMUNICATIONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 701 WESTCHESTER PARK DR. STE 100 J, WHITE PLAINS, NY, 106043407

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2019 133589933 2020-06-17 WESTFAIR COMMUNICATIONS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2018 133589933 2019-04-05 WESTFAIR COMMUNICATIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2017 133589933 2018-07-09 WESTFAIR COMMUNICATIONS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2016 133589933 2017-08-02 WESTFAIR COMMUNICATIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Plan administrator’s name and address

Administrator’s EIN 133589933
Plan administrator’s name WESTFAIR COMMUNICATIONS, INC.
Plan administrator’s address 3 WESTCHESTER PARK DRIVE SUITE G-7, WHITE PLAINS, NY, 106043407
Administrator’s telephone number 9146943600

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2015 133589933 2016-10-08 WESTFAIR COMMUNICATIONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Plan administrator’s name and address

Administrator’s EIN 133589933
Plan administrator’s name WESTFAIR COMMUNICATIONS, INC.
Plan administrator’s address 3 WESTCHESTER PARK DRIVE SUITE G-7, WHITE PLAINS, NY, 106043407
Administrator’s telephone number 9146943600

Signature of

Role Plan administrator
Date 2016-10-08
Name of individual signing DOLORES DELBELLO
WESTFAIR COMMUNICATIONS, INC. 401K PLAN 2014 133589933 2015-10-12 WESTFAIR COMMUNICATIONS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 511110
Sponsor’s telephone number 9146943600
Plan sponsor’s address 3 WESTCHESTER PARK DRIVE SUITE G -7, WHITE PLAINS, NY, 106043407

Plan administrator’s name and address

Administrator’s EIN 133589933
Plan administrator’s name WESTFAIR COMMUNICATIONS, INC.
Plan administrator’s address 3 WESTCHESTER PARK DRIVE SUITE G-7, WHITE PLAINS, NY, 106043407
Administrator’s telephone number 9146943600

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing DOLORES DELBELLO

Agent

Name Role Address
dolores delbello Agent 4 smith avenue, suite 2, MOUNT KISCO, NY, 10549

DOS Process Agent

Name Role Address
the corpoation DOS Process Agent 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DOLORLES DELBELLO Chief Executive Officer 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2021-12-23 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2020-10-02 2022-08-08 Address 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-10-02 2022-08-08 Address 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-10-23 2020-10-02 Address 3 WESTCHESTER PARK DRIVE, SUITE G7, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2014-10-23 2020-10-02 Address 3 WESTCHESTER PARK DRIVE, SUITE G7, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-10-18 2014-10-23 Address 3 GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2006-10-18 2014-10-23 Address 3 GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2006-10-18 2014-10-23 Address 3 GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1998-10-02 2006-10-18 Address 3 GANNETT DR, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1998-10-02 2006-10-18 Address 3 GANNETT DR, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220808001603 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
201002060999 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006372 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007341 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141023006059 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121115002115 2012-11-15 BIENNIAL STATEMENT 2012-10-01
081218002806 2008-12-18 BIENNIAL STATEMENT 2008-10-01
061018002599 2006-10-18 BIENNIAL STATEMENT 2006-10-01
050103002068 2005-01-03 BIENNIAL STATEMENT 2004-10-01
020920002207 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815568400 2021-02-12 0202 PPS 701 Westchester Ave Ste 100J, White Plains, NY, 10604-3000
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267837
Loan Approval Amount (current) 267837
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 White Plains, WESTCHESTER, NY, 10604-3000
Project Congressional District NY-17
Number of Employees 18
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1405747704 2020-05-01 0202 PPP 701 WESTCHESTER AVE STE 100J, WHITE PLAINS, NY, 10604
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294267
Loan Approval Amount (current) 294267
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 WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 310
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296397.82
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State