Search icon

WESTVALE PLAZA, LLC

Company Details

Name: WESTVALE PLAZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184284
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: WESTVALE PLAZA MANAGEMENT, 2102 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent WESTVALE PLAZA MANAGEMENT, 2102 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2001-09-05 2003-05-14 Address 2101 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1997-09-26 2001-09-05 Address 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060319 2020-01-14 BIENNIAL STATEMENT 2019-09-01
170908006016 2017-09-08 BIENNIAL STATEMENT 2017-09-01
160212006123 2016-02-12 BIENNIAL STATEMENT 2015-09-01
130919002195 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110929002263 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090914002244 2009-09-14 BIENNIAL STATEMENT 2009-09-01
090128000670 2009-01-28 CERTIFICATE OF PUBLICATION 2009-01-28
070914002679 2007-09-14 BIENNIAL STATEMENT 2007-09-01
030514000603 2003-05-14 CERTIFICATE OF CHANGE 2003-05-14
010905002131 2001-09-05 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949667108 2020-04-11 0248 PPP 2102 West Genesee St, SYRACUSE, NY, 13210
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54114.15
Forgiveness Paid Date 2021-07-09
3307768505 2021-02-23 0248 PPS 2102 W Genesee St, Syracuse, NY, 13219-1616
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49745
Loan Approval Amount (current) 49745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1616
Project Congressional District NY-22
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50174.31
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800650 Rent, Lease, Ejectment 1998-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 408
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-04-24
Termination Date 1999-07-13
Date Issue Joined 1998-12-11
Pretrial Conference Date 1998-09-30
Section 1332

Parties

Name PEP BOYS-MANNY, MOE
Role Plaintiff
Name WESTVALE PLAZA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State