Search icon

WESTLAKE DEVELOPMENT, LLC

Company Details

Name: WESTLAKE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045261
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6296 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2015 161505897 2016-07-12 WESTLAKE DEVELOPMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARK SHATTUCK
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2015 161505897 2016-07-12 WESTLAKE DEVELOPMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARK SHATTUCK
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2014 161505897 2015-05-11 WESTLAKE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing MARK SHATTUCK
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2013 161505897 2014-01-27 WESTLAKE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing ELAYNA BACKER
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2012 161505897 2013-05-13 WESTLAKE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing ELAYNA BACKER
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2011 161505897 2012-03-28 WESTLAKE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 161505897
Plan administrator’s name WESTLAKE DEVELOPMENT, LLC
Plan administrator’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203
Administrator’s telephone number 3154715462

Signature of

Role Plan administrator
Date 2012-03-28
Name of individual signing ELAYNA BACKER
WESTLAKE DEVELOPMENT, LLC 401(K) PLAN 2010 161505897 2011-05-09 WESTLAKE DEVELOPMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 161505897
Plan administrator’s name WESTLAKE DEVELOPMENT, LLC
Plan administrator’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203
Administrator’s telephone number 3154715462

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing ELAYNA BACKER
WESTLAKE DEVELOPMENT, LLC 401K PLAN 2009 161505897 2010-09-15 WESTLAKE DEVELOPMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 3154715462
Plan sponsor’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 161505897
Plan administrator’s name WESTLAKE DEVELOPMENT, LLC
Plan administrator’s address 753 JAMES STREET, SUITE B-1, SYRACUSE, NY, 13203
Administrator’s telephone number 3154715462

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing ELAYNA BACKER
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing ELAYNA BACKER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6296 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-07-24 2024-07-01 Address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-08-06 2023-07-24 Address 6296 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1998-08-13 2012-08-06 Address 753 JAMES ST, B-1, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1996-07-03 1998-08-13 Address 770 JAMES STREET SUITE 1409, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036416 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230724002174 2023-07-24 BIENNIAL STATEMENT 2022-07-01
220406000392 2022-04-06 BIENNIAL STATEMENT 2020-07-01
140718006212 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120806002024 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100723002644 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080711002521 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060621002712 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040709002123 2004-07-09 BIENNIAL STATEMENT 2004-07-01
020702002263 2002-07-02 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314248261 0213600 2010-03-01 3535 MOUNT READ BOULEVARD, GREECE, NY, 14616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-01
Case Closed 2010-03-01
307539320 0213100 2005-03-22 ROUND LAKE ROAD, MALTA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-22
Emphasis L: FALL, N: TRENCH
Case Closed 2005-03-22
17934175 0215800 1999-08-30 1614 VALLEY DRIVE, SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-10-01
Emphasis S: CONSTRUCTION
Case Closed 1999-10-01

Related Activity

Type Referral
Activity Nr 200882470
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103068408 2021-02-01 0248 PPS 6296 Fly Rd, East Syracuse, NY, 13057-9370
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31648
Loan Approval Amount (current) 31648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9370
Project Congressional District NY-22
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31913.32
Forgiveness Paid Date 2021-12-14
2474067100 2020-04-10 0248 PPP 6296 Fly Road, EAST SYRACUSE, NY, 13057-8565
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24640
Loan Approval Amount (current) 24640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-8565
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24955.26
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State