Search icon

WESTELCOM INTERNET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTELCOM INTERNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635516
ZIP code: 12965
County: Clinton
Place of Formation: New York
Address: 3330 SH 11B, Nicholville, NY, United States, 12965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY PATTELLI Chief Executive Officer 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, United States, 12965

DOS Process Agent

Name Role Address
WESTELCOM INTERNET, INC. DOS Process Agent 3330 SH 11B, Nicholville, NY, United States, 12965

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, 12965, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, 12965, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506001034 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230823000666 2023-08-23 BIENNIAL STATEMENT 2023-05-01
210503060385 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060075 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006337 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
431000.00
Total Face Value Of Loan:
431000.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$431,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$431,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$433,334.58
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $431,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State