Search icon

WESTCHESTER TATTOO PARTNERS INC.

Company Details

Name: WESTCHESTER TATTOO PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988013
ZIP code: 32250
County: Westchester
Place of Formation: New York
Address: 1301 1 ST ST S APT 1702, JACKSONVILLE BEACH, FL, United States, 32250
Principal Address: 1 COTTAGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JAMIE CASSABOON Agent 1 COTTAGE ROAD, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
WESTCHESTER TATTOO PARTNERS INC. DOS Process Agent 1301 1 ST ST S APT 1702, JACKSONVILLE BEACH, FL, United States, 32250

Chief Executive Officer

Name Role Address
JAMIE CASSABOON Chief Executive Officer 1883 EAST MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1883 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-02-08 Address 1301 1 ST ST S APT 1702, JACKSONVILLE BEACH, FL, 32250, USA (Type of address: Service of Process)
2018-08-20 2024-02-08 Address 1 COTTAGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2012-10-10 2020-08-04 Address 1883 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2012-10-10 2024-02-08 Address 1883 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2010-08-24 2018-08-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-08-24 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-08-24 2012-10-10 Address 1883 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003636 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200804060006 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180820000575 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
180802006012 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006014 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140904006663 2014-09-04 BIENNIAL STATEMENT 2014-08-01
121010002273 2012-10-10 BIENNIAL STATEMENT 2012-08-01
100824000203 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739088800 2021-04-15 0202 PPP 1 Cottage Rd, Hopewell Junction, NY, 12533-5552
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11501.05
Loan Approval Amount (current) 11501.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5552
Project Congressional District NY-18
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11560.92
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State