Search icon

WESTCHESTER MANOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER MANOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (17 years ago)
Entity Number: 3747260
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 140 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 140 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
ENRICO MARESCHI Chief Executive Officer 140 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, United States, 10706

Form 5500 Series

Employer Identification Number (EIN):
263777703
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0346-21-115819 Alcohol sale 2023-10-26 2023-10-26 2025-10-31 140 SAW MILL RIVER RD, HASTINGS ON HUDSON, New York, 10706 Catering Establishment

History

Start date End date Type Value
2008-11-26 2010-04-28 Address 112 WEST STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161130006216 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141217006387 2014-12-17 BIENNIAL STATEMENT 2014-11-01
101215002716 2010-12-15 BIENNIAL STATEMENT 2010-11-01
100428000090 2010-04-28 CERTIFICATE OF CHANGE 2010-04-28
081126000396 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
414459.39
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
120428.00
Total Face Value Of Loan:
120428.00
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-17
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:
-100017.50
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
100017.00
Total Face Value Of Loan:
100017.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100017
Current Approval Amount:
100017
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101367.45
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120428
Current Approval Amount:
120428
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121300.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State