Search icon

WESTCHESTER EXECUTIVE BUSINESS SOLUTIONS, INC.

Company Details

Name: WESTCHESTER EXECUTIVE BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148455
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 27 CARUSO PLACE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SLUZHEVSKY Chief Executive Officer 27 CARUSO PLACE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
WESTCHESTER EXECUTIVE BUSINESS SOLUTIONS, INC. DOS Process Agent 27 CARUSO PLACE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2009-01-05 2023-09-14 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-01-05 2023-09-14 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-01-17 2009-01-05 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2007-01-17 2009-01-05 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-01-17 2009-01-05 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2005-01-10 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-10 2007-01-17 Address 27 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000333 2023-09-14 BIENNIAL STATEMENT 2023-01-01
210212060367 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190110060414 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006567 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006826 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006090 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110119002725 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090105002979 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002160 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050110001128 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083597307 2020-05-01 0202 PPP 27 Caruso Place, ARMONK, NY, 10504
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8342
Loan Approval Amount (current) 8342
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8408.54
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State