Search icon

WESTCHESTER FILMS, INC.

Company Details

Name: WESTCHESTER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378398
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 2039 PALMER AVE., LARCHMONT, NY, United States, 10538
Address: 8 VALLEY ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK BALSAM DOS Process Agent 8 VALLEY ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MARK BALSAM Chief Executive Officer 8 VALLEY RD, LARCHMONT, NY, United States, 10538

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6WYH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JULIAN SCHLOSSBERG
Phone:
+1 914-741-0400
Fax:
+1 914-747-4749

History

Start date End date Type Value
2010-07-08 2012-06-12 Address 8 VALLEY RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2010-07-08 2020-06-02 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2006-06-20 2020-06-02 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060093 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120612006361 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100708002261 2010-07-08 BIENNIAL STATEMENT 2010-06-01
060620000421 2006-06-20 CERTIFICATE OF INCORPORATION 2006-06-20

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29800
Current Approval Amount:
29800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30024.52
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29892.5
Current Approval Amount:
29892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30039.1

Court Cases

Court Case Summary

Filing Date:
1990-04-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
WESTCHESTER FILMS, INC.
Party Role:
Plaintiff
Party Name:
WEBSTER L
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-01
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
WESTCHESTER FILMS, INC.
Party Role:
Plaintiff
Party Name:
CLARK ETL
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State