Search icon

WESTBURY STOVE & FIREPLACE, LTD.

Company claim

Is this your business?

Get access!

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 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)
2022-04-06 2024-01-01 Address 205 wests neck rd, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1439900.00
Date:
2020-04-16
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:
151325.00
Total Face Value Of Loan:
151325.00

Trademarks Section

Serial Number:
98403516
Mark:
IOLIV
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IOLIV

Goods And Services

For:
Retail fireplace, outdoor kitchen, pergola, cabinetry, shading and screen stores
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151325
Current Approval Amount:
151325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153149.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State