Search icon

WESTCHESTER FOREIGN TRUCK PARTS, INC.

Company Details

Name: WESTCHESTER FOREIGN TRUCK PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (28 years ago)
Entity Number: 2088339
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 408 KNEELAND AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 KNEELAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MICKEY UDDIN Chief Executive Officer 408 KNEELAND AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2007-01-16 2016-11-08 Address 408 KNEELAND AVENUE, YONKERS, NY, 10704, 2714, USA (Type of address: Principal Executive Office)
2002-10-28 2007-01-16 Address 408 KNEELAND AVE, YONKERS, NY, 10704, 2714, USA (Type of address: Chief Executive Officer)
2002-10-28 2007-01-16 Address 408 KNEELAND AVE, YONKERS, NY, 10704, 2714, USA (Type of address: Principal Executive Office)
2000-11-14 2002-10-28 Address 408 KNEELAND AVE, YONKERS, NY, 10704, 2714, USA (Type of address: Chief Executive Officer)
2000-11-14 2002-10-28 Address 408 KNEELAND AVE, YONKERS, NY, 10704, 2714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181113007066 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161108006712 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141110007322 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101122002445 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081210002923 2008-12-10 BIENNIAL STATEMENT 2008-11-01
070116002735 2007-01-16 BIENNIAL STATEMENT 2006-11-01
050128002747 2005-01-28 BIENNIAL STATEMENT 2004-11-01
021028002538 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001114002608 2000-11-14 BIENNIAL STATEMENT 2000-11-01
970108000702 1997-01-08 CERTIFICATE OF AMENDMENT 1997-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440167306 2020-05-02 0202 PPP 408 Kneeland Avenue, YONKERS, NY, 10704
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57248.62
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State