Search icon

THE WESTCOTT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WESTCOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (18 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
2024-10-02 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 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)
2020-10-26 2024-09-06 Address 524 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$25,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,252.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $25,000

Court Cases

Court Case Summary

Filing Date:
2021-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
THE WESTCOTT INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
THE WESTCOTT INC.
Party Role:
Plaintiff
Party Name:
OCWEN LOAN SERVICING LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Voting

Parties

Party Name:
THE WESTCOTT INC.
Party Role:
Plaintiff
Party Name:
WARREN COUNTY BOARD OF SUPERVI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State