Search icon

R.J. WEST, INC.

Company Details

Name: R.J. WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017529
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 42A GERARD ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. J. WEST, INC. DOS Process Agent 42A GERARD ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RACHEL FINNEGAN Chief Executive Officer 42A GERARD ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date End date Address
21R 1227082 Appearance Enhancement Business License 2005-07-08 2025-08-04 42A Gerard St, Huntington, NY, 11743-7617

History

Start date End date Type Value
2006-04-21 2018-02-01 Address 28 GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-04-21 2018-02-01 Address 28 GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2006-04-21 2018-02-01 Address 28 GERARD ST, HUNTINGTON VILLAGE, NY, 11743, USA (Type of address: Service of Process)
2004-02-25 2006-04-21 Address 27 LONGSHORE ST., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201007342 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007287 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140214006086 2014-02-14 BIENNIAL STATEMENT 2014-02-01
121105002236 2012-11-05 BIENNIAL STATEMENT 2012-02-01
100303003117 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208002775 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060421002970 2006-04-21 BIENNIAL STATEMENT 2006-02-01
040225000012 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857228309 2021-01-27 0235 PPS 42A Gerard St, Huntington, NY, 11743-7617
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36702
Loan Approval Amount (current) 36702
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 Huntington, SUFFOLK, NY, 11743-7617
Project Congressional District NY-01
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36896.07
Forgiveness Paid Date 2021-08-16
8127127108 2020-04-15 0235 PPP 42a Gerard Street, Huntington, NY, 11743
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19467
Loan Approval Amount (current) 19467
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 Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19647.27
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State