Search icon

WESTELCOM INTERNET, INC.

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
2023-08-23 2023-08-23 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)
2023-08-22 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2023-08-23 Address 2 CHAMPLAIN AVE, WESTPORT, NY, 12993, USA (Type of address: Service of Process)
2011-06-08 2023-08-23 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer)
2007-05-15 2017-05-02 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Service of Process)
2007-05-15 2011-06-08 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-15 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0493, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-15 Address 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0493, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
150501006067 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517006086 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110608002114 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090512002976 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070515002471 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050621002840 2005-06-21 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549697102 2020-04-10 0248 PPP 2 CHAMPLAIN AVE, WESTPORT, NY, 12993-4303
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431000
Loan Approval Amount (current) 431000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, ESSEX, NY, 12993-4303
Project Congressional District NY-21
Number of Employees 32
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433334.58
Forgiveness Paid Date 2020-11-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State