Search icon

WESTMERE HOTEL, INC.

Company Details

Name: WESTMERE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1968 (57 years ago)
Entity Number: 227101
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 141 SOUTH STREET, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY O'CONNOR Chief Executive Officer 141 SOUTH STREET, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 SOUTH STREET, WINDHAM, NY, United States, 12496

Licenses

Number Type Date Last renew date End date Address Description
0343-23-216030 Alcohol sale 2023-09-25 2023-09-25 2025-09-30 141 SOUTH STREET, WINDHAM, New York, 12496 Hotel

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-14 Address SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-09-22 2024-08-14 Address 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-08-14 Address 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2023-09-22 2023-09-22 Address 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1996-08-19 2023-09-22 Address SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1993-04-06 2023-09-22 Address SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001800 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230922001810 2023-09-22 BIENNIAL STATEMENT 2022-08-01
111122000799 2011-11-22 ANNULMENT OF DISSOLUTION 2011-11-22
DP-1743055 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
040827002607 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020724002498 2002-07-24 BIENNIAL STATEMENT 2002-08-01
C310891-2 2002-01-04 ASSUMED NAME LLC INITIAL FILING 2002-01-04
000726002556 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980727002013 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960819002203 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186187106 2020-04-13 0248 PPP 141 County Route 12, WINDHAM, NY, 12496
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10190
Loan Approval Amount (current) 10190
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10323.17
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State