Search icon

R.J. WEST, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-08-04 42A Gerard St, Huntington, NY, 11743
AEB-25-01518 DOSAEBUSINESS 2014-01-03 2025-08-04 42A Gerard St, Huntington, NY, 11743
AEB-25-01518 DOSAEBUSUNESS 2014-01-03 2025-08-04 42A Gerard St, Huntington, NY, 11743

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
36702.00
Total Face Value Of Loan:
36702.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
19467.00
Total Face Value Of Loan:
19467.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,702
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,896.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $36,699
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$19,467
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,647.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,000
Utilities: $1,467
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State