Search icon

WESTCOTT EVENTS, LLC

Company Details

Name: WESTCOTT EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3998982
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1 LEPAGE PLACE,, SUITE 103, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LEPAGE PLACE,, SUITE 103, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2021-02-22 2021-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-16 2021-02-22 Address 1 LEPAGE PLACE, SUITE 103, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2019-03-19 2021-02-16 Address (Type of address: Service of Process)
2019-01-15 2021-02-22 Address (Type of address: Registered Agent)
2010-09-23 2019-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210310002001 2021-03-10 BIENNIAL STATEMENT 2020-09-01
210222000460 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
210216000052 2021-02-16 CERTIFICATE OF CHANGE 2021-02-16
190319000194 2019-03-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-03-19
190115000330 2019-01-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-14
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90855.62
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30381.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State