Search icon

WESTCHESTER LAND SERVICES LLC

Company Details

Name: WESTCHESTER LAND SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579561
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 297 KNOLLWOOD RD, STE. 300, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
WESTCHESTER LAND SERVICES LLC DOS Process Agent 297 KNOLLWOOD RD, STE. 300, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2020-10-01 2023-10-09 Address 297 KNOLLWOOD RD, STE. 300, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2009-10-28 2020-10-01 Address 2649 STRANG BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2009-10-08 2009-10-28 Address 2649 STRANG BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2007-10-12 2009-10-08 Address 1820 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000854 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001001541 2021-10-01 BIENNIAL STATEMENT 2021-10-01
201001062159 2020-10-01 BIENNIAL STATEMENT 2019-10-01
171005006578 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131010006325 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111102002455 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091028002514 2009-10-28 BIENNIAL STATEMENT 2009-10-01
091008000295 2009-10-08 CERTIFICATE OF CHANGE 2009-10-08
080115000222 2008-01-15 CERTIFICATE OF PUBLICATION 2008-01-15
071023000053 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037007705 2020-05-01 0202 PPP 2649 Strang Boulevard Suite 303, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40450
Loan Approval Amount (current) 40450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40804.57
Forgiveness Paid Date 2021-03-22
6483358405 2021-02-10 0202 PPS 297 Knollwood Rd Ste 300, White Plains, NY, 10607-1849
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48280
Loan Approval Amount (current) 48280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1849
Project Congressional District NY-16
Number of Employees 3
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48720.29
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State