Search icon

WESTWOOD MANOR LLC

Company Details

Name: WESTWOOD MANOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827364
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 120 OLD POST ROAD E101, RYE, NY, United States, 10580

Contact Details

Phone +1 718-792-8844

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SCYJUTAG5BT3 2022-03-16 1703 BRONXDALE AVE, BRONX, NY, 10462, 3311, USA 1703 BRONXDALE AVE, BRONX, NY, 10462, 3311, USA

Business Information

Doing Business As MAESTROS CATERERS
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2002-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE BUQUICCHIO
Role BOOKKEEPER
Address 1703 BRONXDALE AVE, BRONX, NY, 10462, USA
Government Business
Title PRIMARY POC
Name WILLIAM MAYER
Role MANAGER
Address 1703 BRONXDALE AVE, BRONX, NY, 10462, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BARBARA NACLERIO DOS Process Agent 120 OLD POST ROAD E101, RYE, NY, United States, 10580

Licenses

Number Status Type Date Last renew date End date Address Description
0346-22-116645 No data Alcohol sale 2022-11-14 2022-11-14 2024-11-30 1703 BRONXDALE AVENUE, BRONX, New York, 10462 Catering Establishment
1323661-DCA Inactive Business 2009-06-24 No data 2010-09-30 No data No data

History

Start date End date Type Value
2002-10-25 2024-06-14 Address 955 ESPLANADE, PELHAM MANOR, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003729 2024-06-14 BIENNIAL STATEMENT 2024-06-14
141015006129 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121101002180 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101117002543 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081008002376 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061108002117 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041028002411 2004-10-28 BIENNIAL STATEMENT 2004-10-01
021025000602 2002-10-25 ARTICLES OF ORGANIZATION 2002-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
966108 LICENSE INVOICED 2009-07-01 802.5 Catering Establishment License Fee
966107 ADDTLROOM INVOICED 2009-07-01 90 Catering Establishment Additional Room Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5881367206 2020-04-27 0202 PPP 1703 Bronxdale Avenue, Bronx, NY, 10462
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429600
Loan Approval Amount (current) 429600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 121
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40903.8
Forgiveness Paid Date 2021-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108350 Americans with Disabilities Act - Other 2021-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-08
Termination Date 2022-03-24
Date Issue Joined 2022-02-16
Section 1331
Status Terminated

Parties

Name LAUREANO
Role Plaintiff
Name WESTWOOD MANOR LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State