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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WYH5 Active Non-Manufacturer 2013-06-14 2024-03-02 No data No data

Contact Information

POC JULIAN SCHLOSSBERG
Phone +1 914-741-0400
Fax +1 914-747-4749
Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570 3014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404887905 2020-06-10 0202 PPP 413 Bedford Road, Pleasantville, NY, 10570-3014
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3014
Project Congressional District NY-17
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30024.52
Forgiveness Paid Date 2021-03-18
2865758502 2021-02-22 0202 PPS 413 Bedford Rd, Pleasantville, NY, 10570-3014
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29892.5
Loan Approval Amount (current) 29892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3014
Project Congressional District NY-17
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30039.1
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State