Search icon

WESTCHESTER FURNITURE REPAIR CO., INC.

Company Details

Name: WESTCHESTER FURNITURE REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908402
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: 260 MADELINE AVE, PO BOX 791, VERPLANCK, NY, United States, 10596
Principal Address: 260 MADELINE AVE., PO BOX 791, VERPLANCK, NY, United States, 10596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM CAIONE Chief Executive Officer 260 MADELINE AVE., PO BOX 791, VERPLANCK, NY, United States, 10596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADELINE AVE, PO BOX 791, VERPLANCK, NY, United States, 10596

History

Start date End date Type Value
1995-03-30 1997-05-16 Address 7 WESTERLY ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030512002259 2003-05-12 BIENNIAL STATEMENT 2003-03-01
990405002152 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970516002565 1997-05-16 BIENNIAL STATEMENT 1997-03-01
950330000006 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4716065002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WESTCHESTER FURNITURE REPAIR CO., INC.
Recipient Name Raw WESTCHESTER FURNITURE REPAIR CO., INC.
Recipient Address 1112 ROUTE 311, PATTERSON, PUTNAM, NEW YORK, 12563-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678687108 2020-04-15 0202 PPP 71 Foxwell Terrace, Wingdale, NY, 12594
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18762
Loan Approval Amount (current) 18762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18958.36
Forgiveness Paid Date 2021-05-06
2027478600 2021-03-13 0202 PPS 71 Foxwell Ter, Wingdale, NY, 12594-1332
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22142
Loan Approval Amount (current) 22142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-1332
Project Congressional District NY-18
Number of Employees 5
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22294.87
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State