Search icon

WEST VERNON ENERGY CORP.

Company Details

Name: WEST VERNON ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463716
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 33 HUBBELS DR, MOUNT KISCO, NY, United States, 10549
Address: 33 HUBBELLS DR, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST VERNON ENERGY CORP. DOS Process Agent 33 HUBBELLS DR, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT B ALMEIDA Chief Executive Officer 33 HUBBELS DR, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2002-01-16 2004-01-22 Address 701 S. COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-01-22 Address 701 S. COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2000-01-20 2004-01-22 Address 701 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919002878 2022-09-19 BIENNIAL STATEMENT 2022-01-01
180102008054 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007716 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140204006131 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120206002438 2012-02-06 BIENNIAL STATEMENT 2012-01-01
080204003088 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060203003160 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040122002397 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020116002064 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000120000457 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843847201 2020-04-28 0202 PPP 33 HUBBELS DR 0, MOUNT KISCO, NY, 10549-1011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-1011
Project Congressional District NY-17
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64876.91
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602414 Other Statutory Actions 2006-03-28 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 142000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-03-28
Termination Date 2006-03-30
Section 1452
Status Terminated

Parties

Name WEST VERNON ENERGY CORP.
Role Plaintiff
Name THE COMMUNITY FUEL OIL COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State