Search icon

THE WESTCOTT INC.

Company Details

Name: THE WESTCOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596176
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 524 WESTCOTT ST, SYRACUSE, NY, United States, 13210
Principal Address: 4894 MACGREGOR LANE, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MASTRONARDI Chief Executive Officer 524 WESTCOTT STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE WESTCOTT INC. DOS Process Agent 524 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Agent

Name Role Address
SAMUEL LEVEY Agent 8516 SUMAC DRIVE, APT. 26-2A, BALDWINSVILLE, NY, 13027

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 524 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-26 2024-09-06 Address 524 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-09-06 Address 524 WESTCOTT ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-01-26 2020-10-26 Address 205 KENMORE AVE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2009-12-30 2020-10-26 Address 524 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2009-12-30 2012-01-26 Address 8516 SUMAC DRIVE, APT 26-2A, BALDWINVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2007-11-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-21 2012-01-26 Address 8516 SUMAC DRIVE, APT. 26-2A, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2007-11-21 2024-09-06 Address 8516 SUMAC DRIVE, APT. 26-2A, BALDWINSVILLE, NY, 13027, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240906002931 2024-09-06 BIENNIAL STATEMENT 2024-09-06
201026060537 2020-10-26 BIENNIAL STATEMENT 2019-11-01
140710002237 2014-07-10 BIENNIAL STATEMENT 2013-11-01
120126002414 2012-01-26 BIENNIAL STATEMENT 2011-11-01
091230002126 2009-12-30 BIENNIAL STATEMENT 2009-11-01
071121000118 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237457100 2020-04-11 0248 PPP 524 Westcott ST, SYRACUSE, NY, 13210-2549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-2549
Project Congressional District NY-22
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25252.74
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State