Search icon

600 WEST BOSTON SOUNDVIEW, INC.

Company Details

Name: 600 WEST BOSTON SOUNDVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2000 (25 years ago)
Date of dissolution: 06 May 2024
Entity Number: 2494009
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
600 WEST BOSTON SOUNDVIEW, INC. DOS Process Agent 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RALPH PARENTE Chief Executive Officer 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 600 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 600 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-05-15 Address 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-05-15 Address 600 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-05-15 Address 174 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-05-13 2024-01-24 Address 600 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-04-03 2024-01-24 Address 600 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515000380 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
240124002887 2024-01-24 BIENNIAL STATEMENT 2024-01-24
020513002700 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000403000374 2000-04-03 CERTIFICATE OF INCORPORATION 2000-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4630627202 2020-04-27 0202 PPP 600 W. Boston Post Road, Mamaroneck, NY, 10543-3438
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38260
Loan Approval Amount (current) 38260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3438
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38696.8
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State