Search icon

WESTBURY MANOR ENTERPRISES INC.

Company Details

Name: WESTBURY MANOR ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200968
ZIP code: 11590
County: Nassau
Place of Formation: Delaware
Address: 1100 Jericho Turnpike, Westbury, NY, United States, 11590
Principal Address: 1100 JERICHO TPKE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROSE MISCIOSCIA Chief Executive Officer 12 AVE. B, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 Jericho Turnpike, Westbury, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
202736523
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134478 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 1100 JERICHO TPKE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 34 SHORECLIFF TERR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 12 AVE. B, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 12 AVE. B, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 34 SHORECLIFF TERR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 34 SHORECLIFF TERR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046731 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502003361 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230215003182 2023-02-15 BIENNIAL STATEMENT 2021-05-01
200413060104 2020-04-13 BIENNIAL STATEMENT 2019-05-01
170502007658 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
1229440.22
Total Face Value Of Loan:
1229440.22
Date:
2020-05-30
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:
2020-04-29
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:
789860.00
Total Face Value Of Loan:
789860.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
789860
Current Approval Amount:
789860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
799799.07
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1229440.22
Current Approval Amount:
1229440.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1235951.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State