Search icon

WESTHAMPTON PET, INC.

Company Details

Name: WESTHAMPTON PET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1977862
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 29 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS ALBERT BICKLEY DOS Process Agent 29 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
FRANCIS ALBERT BICKLEY Chief Executive Officer 29 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
1995-12-01 1997-12-01 Address 164 WATERHOLE RD., E. HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011127002901 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991229002325 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971201002592 1997-12-01 BIENNIAL STATEMENT 1997-12-01
951201000005 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7596397008 2020-04-07 0235 PPP 60 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978-1401
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 WESTHAMPTON BEACH, SUFFOLK, NY, 11978-1401
Project Congressional District NY-01
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43334.58
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State