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 2023-09-22 Address 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: Chief Executive Officer)
2023-09-22 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10190.00
Total Face Value Of Loan:
10190.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10190
Current Approval Amount:
10190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10323.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State