Search icon

WESTPOINT CONSTRUCTION, INC.

Company Details

Name: WESTPOINT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469164
ZIP code: 10523
County: Putnam
Place of Formation: New York
Address: 54 N central Ave, Elmsford, NY, United States, 10523

Contact Details

Phone +1 212-722-2450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALDINE TIMLIN DOS Process Agent 54 N central Ave, Elmsford, NY, United States, 10523

Agent

Name Role Address
GERALDINE TIMLIN Agent 54 n central ave, ELMSFORD, NY, 10523

Chief Executive Officer

Name Role Address
GERALDINE TIMLIN Chief Executive Officer 54 N CENTRAL AVE, ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date
1225500-DCA Active Business 2006-05-02 2025-02-28

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 66 WOODBINE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 54 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-06-17 Address 54 N central Ave, Elmsford, NY, 10523, USA (Type of address: Service of Process)
2024-02-17 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-17 2024-02-17 Address 66 WOODBINE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-06-17 Address 54 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-06-17 Address 66 WOODBINE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-02-17 Address 54 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-05 2024-02-17 Address 445 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003241 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
240217000226 2024-02-17 BIENNIAL STATEMENT 2024-02-17
020205002431 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000203000196 2000-02-03 CERTIFICATE OF INCORPORATION 2000-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578997 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3578996 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299495 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299496 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2981635 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981636 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981746 RENEWAL INVOICED 2019-02-13 50 Home Improvement Salesperson Renewal Fee
2551802 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551803 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2551891 RENEWAL INVOICED 2017-02-13 50 Home Improvement Salesperson Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6664368505 2021-03-04 0202 PPS 54 N Central Ave, Elmsford, NY, 10523-2562
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100987
Loan Approval Amount (current) 100987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2562
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102468.76
Forgiveness Paid Date 2022-08-29
1022917710 2020-05-01 0202 PPP 54 N CENTRAL AVE, ELMSFORD, NY, 10523
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143237
Loan Approval Amount (current) 143237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144402.87
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State