Search icon

WESTPORT LINENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTPORT LINENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361462
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVENUE, STE 1608, NEW YORK, NY, United States, 10016
Principal Address: 230 FIFTH AVENUE, STE 1611, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL DOS Process Agent 303 FIFTH AVENUE, STE 1608, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VENKAT SAMPATH Chief Executive Officer 230 FIFTH AVE,, STE 1611, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
204895733
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-20 2019-09-10 Address 230 FIFTH AVENUE, STE 1611, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-20 2019-09-10 Address 230 FIFTH AVENUE, STE 1611, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-05-20 2019-09-10 Address 303 FIFTH AVENUE, STE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-06-02 2010-05-20 Address 230 5TH AVE, 1611, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-02 2010-05-20 Address 230 5TH AVE, 1611, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190910002009 2019-09-10 BIENNIAL STATEMENT 2018-05-01
120503006360 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002202 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080602002810 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060522000035 2006-05-22 CERTIFICATE OF AMENDMENT 2006-05-22

USAspending Awards / Financial Assistance

Date:
2020-06-16
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State