Search icon

WESTBURY SENIOR LIVING, INC.

Company Details

Name: WESTBURY SENIOR LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467898
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 300 JERICHO TPK, STE 100, JERICHO, NY, United States, 11753
Address: 300 Jericho Turnpike, Ste 100, STE 100, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KRIEGER Chief Executive Officer 300 JERICHO TPK, STE 100, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
STEVEN KRIEGER DOS Process Agent 300 Jericho Turnpike, Ste 100, STE 100, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 300 JERICHOTPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 300 JERICHO TPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2024-10-23 Address 300 JERICHO TPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2022-01-19 2024-10-23 Address 300 JERICHOTPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2022-01-07 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-21 2022-01-19 Address 300 JERICHO TPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2020-04-21 2022-01-19 Address 300 JERICHOTPK, STE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023003778 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220119000085 2022-01-07 CERTIFICATE OF AMENDMENT 2022-01-07
200421060121 2020-04-21 BIENNIAL STATEMENT 2020-01-01
120409002042 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100316002569 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080220002110 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060223002692 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040322002839 2004-03-22 BIENNIAL STATEMENT 2004-01-01
020201002094 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000131001088 2000-01-31 CERTIFICATE OF INCORPORATION 2000-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443787202 2020-04-28 0235 PPP 117 Post Avenue, Westbury, NY, 11590
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) 780392
Loan Approval Amount (current) 780392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 118
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790753.87
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State