Search icon

600 WEST BOSTON SOUNDVIEW, INC.

Company claim

Is this your business?

Get access!

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 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
20900.00
Total Face Value Of Loan:
20900.00
Date:
2020-04-27
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:
38260.00
Total Face Value Of Loan:
38260.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38260
Current Approval Amount:
38260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38696.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State