Search icon

WESTAR TECH SERVICES CORP.

Company Details

Name: WESTAR TECH SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056448
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: P.O. Box 988, 28-32 Sands Station Road, Middletown, NY, United States, 10940
Principal Address: 7 TRUMAN COURT, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTAR TECH SERVICES CORP. DOS Process Agent P.O. Box 988, 28-32 Sands Station Road, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROGER W. REAGAN, JR. Chief Executive Officer 28-32 SANDS STATION RD., MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-01 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2023-12-13 2024-08-01 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-01 2023-12-13 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2000-08-01 2023-12-13 Address 28-32 SANDS STATION RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-08-03 2000-08-01 Address 446 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-08-03 2000-08-01 Address RD 10 BOX 610, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801037272 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231213020378 2023-12-13 BIENNIAL STATEMENT 2023-12-13
140814006433 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120814002355 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100823002049 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080812002406 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002701 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040909002174 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020729002291 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000801002667 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841167102 2020-04-14 0202 PPP P.O. Box 988 28-32 Sands Station Road, Middletown, NY, 10940
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273617.12
Loan Approval Amount (current) 273617.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275435.1
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1420757 Intrastate Non-Hazmat 2023-10-24 10000 2023 4 2 CONSTRUCTION
Legal Name WESTAR TECH SERVICES CORP
DBA Name -
Physical Address 28-32 SAND STATION RD, MIDDLETOWN, NY, 10940, US
Mailing Address P O BOX 988, MIDDLETOWN, NY, 10940, US
Phone (845) 342-1118
Fax (845) 342-5891
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0241213
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 86900ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT7X2B62HED22676
Description of the type of the secondary unit OTHER
License plate of the secondary unit BC37328
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 53BCTEA23LP015463
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-08
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State