Search icon

WESTFAIR WATER SYSTEMS INC.

Headquarter

Company Details

Name: WESTFAIR WATER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617688
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 22 WARREN STREET, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTFAIR WATER SYSTEMS INC., CONNECTICUT 0747185 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WARREN STREET, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
FRANK MAGNOTTA Chief Executive Officer 22 WARREN STREET, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2003-05-02 2007-03-16 Address 22 WARREN ST, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2003-05-02 2007-03-16 Address 22 WARREN ST, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2003-05-02 2007-03-16 Address 22 WARREN ST, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2001-03-19 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-19 2003-05-02 Address 22 WARREN STREET, SOMERS, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190517060191 2019-05-17 BIENNIAL STATEMENT 2019-03-01
170302006774 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150312006187 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130404006715 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110405002423 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090319003010 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070316002344 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050503002432 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030502002368 2003-05-02 BIENNIAL STATEMENT 2003-03-01
010319000407 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442197107 2020-04-15 0202 PPP 22 Warren Street, Somers, NY, 10589
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) 203357
Loan Approval Amount (current) 203357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 205268
Forgiveness Paid Date 2021-04-01
5160128309 2021-01-25 0202 PPS 22 Warren St, Somers, NY, 10589-1911
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203357
Loan Approval Amount (current) 203357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-1911
Project Congressional District NY-17
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 204716.43
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State