Search icon

WESTCHESTER CAMERA EXCHANGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER CAMERA EXCHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1974 (51 years ago)
Entity Number: 347661
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1330 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1330 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN LA MAGNA Chief Executive Officer 1330 BOSTON POST RD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2004-08-26 2006-09-19 Address 1330 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2002-06-26 2004-08-26 Address 298 ROCKLAND AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-03-16 2002-06-26 Address 519 RUSHMORE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-03-16 1993-08-16 Address 1310 WEST BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1984-09-10 1993-08-16 Address CAMERA EXCHANGE, INC., 1310 W BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101026002635 2010-10-26 BIENNIAL STATEMENT 2010-07-01
080821002223 2008-08-21 BIENNIAL STATEMENT 2008-07-01
20080104024 2008-01-04 ASSUMED NAME CORP INITIAL FILING 2008-01-04
060919002633 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040826002548 2004-08-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-13
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37867.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State