Search icon

WESTPORT - FOX VALLEY METROLOGY INC.

Company Details

Name: WESTPORT - FOX VALLEY METROLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (22 years ago)
Entity Number: 2826672
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 510 MONTAUK HWY SUITE F, SUITE F, WEST ISLIP, NY, United States, 11795
Principal Address: 510 MONTAUK HIGHWAY, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
TOM WALLACE Agent 510F MONTAUK HIGHWAY, WEST ISLIP, NY, 11795

DOS Process Agent

Name Role Address
WESTPORT - FOX VALLEY METROLOGY INC. DOS Process Agent 510 MONTAUK HWY SUITE F, SUITE F, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
ROBERT FORBES Chief Executive Officer 510 MONTAUK HIGHWAY, W ISLIP, NY, United States, 11795

History

Start date End date Type Value
2018-10-04 2020-10-02 Address 510 MONTAUK HIGHWAY, SUITE F, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2006-11-16 2018-10-04 Address 510F MONTAUK HIGHWAY, W ISLIP, NY, 11795, USA (Type of address: Service of Process)
2002-10-24 2006-11-16 Address 510F MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060259 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004006531 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141001006282 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006778 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002790 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926003121 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061116002283 2006-11-16 BIENNIAL STATEMENT 2006-10-01
021024000419 2002-10-24 CERTIFICATE OF INCORPORATION 2002-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044257702 2020-05-01 0235 PPP 510 MONTAUK HWY SUITE F, WEST ISLIP, NY, 11795
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26010
Loan Approval Amount (current) 26010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26250.74
Forgiveness Paid Date 2021-04-08
5538118505 2021-03-01 0235 PPS 510 Montauk Hwy Ste F, West Islip, NY, 11795-4422
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23545
Loan Approval Amount (current) 23545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4422
Project Congressional District NY-02
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23816.12
Forgiveness Paid Date 2022-05-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State