Search icon

WESTROCK SYSTEMS, INC.

Company Details

Name: WESTROCK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1974 (51 years ago)
Entity Number: 347048
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 44 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTROCK SYSTEMS INC DOS Process Agent 44 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
RALPH HERRERA Chief Executive Officer 1608 OLD ORCHARD STREET, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 32 HUDSON WATCH DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1608 OLD ORCHARD STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-08-03 2024-07-02 Address 32 HUDSON WATCH DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-04-04 2024-07-02 Address 44 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1995-04-04 2010-08-03 Address 44 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1974-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-02 1995-04-04 Address 364 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001727 2024-07-02 BIENNIAL STATEMENT 2024-07-02
160726006193 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140730006281 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120803002535 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100803002691 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080711003312 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060718002230 2006-07-18 BIENNIAL STATEMENT 2006-07-01
20041117053 2004-11-17 ASSUMED NAME LLC INITIAL FILING 2004-11-17
040726002573 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020617002482 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7563617006 2020-04-07 0202 PPP 44 MARBLE AVE, PLEASANTVILLE, NY, 10570-2917
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-2917
Project Congressional District NY-17
Number of Employees 6
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57797.87
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State