Search icon

WESTCHESTER C.P.A. SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER C.P.A. SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (33 years ago)
Entity Number: 1677217
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 82 Saddle Ridge Drive, Hopewell Junction, NY, United States, 12533
Principal Address: 2649 STRANG BOULEVARD, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTCHESTER C.P.A. SERVICES, P.C. DOS Process Agent 82 Saddle Ridge Drive, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
RONALD JORDAN Chief Executive Officer 2649 STRANG BOULEVARD, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2649 STRANG BOULEVARD, SUITE 302, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2017-10-12 2024-11-06 Address 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2017-10-12 2024-11-06 Address 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1996-12-09 2017-10-12 Address 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001622 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221117001068 2022-11-17 BIENNIAL STATEMENT 2022-11-01
211209001082 2021-12-09 BIENNIAL STATEMENT 2021-12-09
171012002045 2017-10-12 BIENNIAL STATEMENT 2016-11-01
101108002655 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,988
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,021.57
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $97,988

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State