Search icon

WESTLAKE RESTAURANT SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTLAKE RESTAURANT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2006 (19 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 3426690
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002
Principal Address: 148 MADISON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESTLAKE RESTAURANT SUPPLY INC. Chief Executive Officer 148 MADISON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WESTLAKE RESTAURANT SUPPLY, INC. DOS Process Agent 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-10-14 2025-02-12 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-10-14 2025-02-12 Address 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-10-16 2020-10-14 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-19 2020-10-14 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-10-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212002350 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
201014060413 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181010006181 2018-10-10 BIENNIAL STATEMENT 2018-10-01
170628006173 2017-06-28 BIENNIAL STATEMENT 2016-10-01
141113002073 2014-11-13 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
113347.50
Total Face Value Of Loan:
113347.50
Date:
2020-04-09
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:
113300.00
Total Face Value Of Loan:
113300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113300
Current Approval Amount:
113300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113951.47
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113347.5
Current Approval Amount:
113347.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113800.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State