Search icon

WESTCO ELECTRIC, INC.

Company Details

Name: WESTCO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1723956
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 24 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
EDWARD OLIVERIA Chief Executive Officer 24 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2003-05-01 2007-05-14 Address 24 HUDSON ST, SLEEPY HOLLOW, NY, 10591, 2414, USA (Type of address: Chief Executive Officer)
1997-05-28 2003-05-01 Address 117 VAN TASSEL AVE, SLEEPY HOLLOW, NY, 10591, 1943, USA (Type of address: Chief Executive Officer)
1995-12-04 1997-05-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-12-04 2003-05-01 Address 117 VAN TASSEL AVE, NORTH TARRYTOWN, NY, 10591, 1943, USA (Type of address: Principal Executive Office)
1995-12-04 2003-05-01 Address 117 VAN TASSEL AVE, NORTH TARRYTOWN, NY, 10591, 1943, USA (Type of address: Service of Process)
1993-05-05 1995-12-04 Address 117 VAN TASSEL AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517006306 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110513002545 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090422002721 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070514002038 2007-05-14 BIENNIAL STATEMENT 2007-05-01
030501002500 2003-05-01 BIENNIAL STATEMENT 2003-05-01
020208000348 2002-02-08 ERRONEOUS ENTRY 2002-02-08
DP-1352246 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970528002224 1997-05-28 BIENNIAL STATEMENT 1997-05-01
951204002453 1995-12-04 BIENNIAL STATEMENT 1995-05-01
930505000092 1993-05-05 CERTIFICATE OF INCORPORATION 1993-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016677210 2020-04-28 0202 PPP 24 Hudson St, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26931.59
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State