Search icon

WESTBURY STOVE & FIREPLACE, LTD.

Company Details

Name: WESTBURY STOVE & FIREPLACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1994 (31 years ago)
Entity Number: 1790773
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 590 New York Ave, Huntington, NY, United States, 11743
Principal Address: 590 New York Avenue, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 New York Ave, Huntington, NY, United States, 11743

Agent

Name Role Address
lauren emr Agent 205 wests neck rd, HUNTINGTON, NY, 11743

Chief Executive Officer

Name Role Address
LAUREN T. EMR Chief Executive Officer 590 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 25 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 590 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-06 2024-01-01 Address 590 New York Ave, Huntington, NY, 11743, USA (Type of address: Service of Process)
2022-04-06 2024-01-01 Address 590 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-06 2024-01-01 Address 205 wests neck rd, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2022-04-06 2024-01-01 Address 25 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-04-06 2022-04-06 Address 590 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-06 2022-04-06 Address 25 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101035756 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220331003520 2022-03-31 BIENNIAL STATEMENT 2022-01-01
220406001806 2021-08-26 CERTIFICATE OF CHANGE BY ENTITY 2021-08-26
200103060430 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190904061452 2019-09-04 BIENNIAL STATEMENT 2018-01-01
160810006111 2016-08-10 BIENNIAL STATEMENT 2016-01-01
140227002515 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120217002435 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100128002066 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080124003031 2008-01-24 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254077 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254078 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2961539 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2921617 PROCESSING INVOICED 2018-10-31 25 License Processing Fee
2921618 DCA-SUS CREDITED 2018-10-31 75 Suspense Account
2890005 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890026 RENEWAL CREDITED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2453972 FINGERPRINT INVOICED 2016-09-21 75 Fingerprint Fee
2453981 FINGERPRINT CREDITED 2016-09-21 75 Fingerprint Fee
2453993 BLUEDOT INVOICED 2016-09-21 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033877204 2020-04-16 0235 PPP 25 POST AVE, WESTBURY, NY, 11590-4244
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151325
Loan Approval Amount (current) 151325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4244
Project Congressional District NY-03
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153149.31
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State