Search icon

WEST PROPERTIES INC.

Headquarter

Company Details

Name: WEST PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040367
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 430 BEDFORD RD, STE 207, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEST PROPERTIES INC., FLORIDA 804347 FLORIDA

DOS Process Agent

Name Role Address
JOHN LIVANOS DOS Process Agent 430 BEDFORD RD, STE 207, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOHN LIVANOS Chief Executive Officer 430 BEDFORD RD, STE 207, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2010-07-08 2012-07-26 Address 200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-07-26 Address 200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2010-07-08 2012-07-26 Address 200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1996-06-18 2010-07-08 Address 46 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060986 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180607006837 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160617006093 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140618006439 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120726002345 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100708002201 2010-07-08 BIENNIAL STATEMENT 2010-06-01
960618000580 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917758306 2021-01-30 0202 PPS 430 Bedford Rd Ste 207, Armonk, NY, 10504-2005
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24512
Loan Approval Amount (current) 24512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-2005
Project Congressional District NY-17
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24675.48
Forgiveness Paid Date 2021-10-06
2430647705 2020-05-01 0202 PPP 430 BEDFORD RD STE 207, ARMONK, NY, 10504
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10920
Loan Approval Amount (current) 10920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11019.88
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State