Search icon

WESTCHESTER BENEFIT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER BENEFIT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (33 years ago)
Entity Number: 1673586
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S LOEB Chief Executive Officer 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
WESTCHESTER BENEFIT GROUP, INC. DOS Process Agent 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
133697632
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-01 2021-12-29 Address 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2008-10-07 2020-10-01 Address 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2008-10-07 2021-12-29 Address 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2006-09-27 2008-10-07 Address 555 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2006-09-27 2008-10-07 Address 555 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229002555 2021-12-28 CERTIFICATE OF AMENDMENT 2021-12-28
201001060525 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006356 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006019 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160614006234 2016-06-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
125363.00
Total Face Value Of Loan:
125363.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$125,363
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,630.37
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $125,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State