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)
2010-09-23 2019-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
150611006077 2015-06-11 BIENNIAL STATEMENT 2014-09-01
100923000225 2010-09-23 ARTICLES OF ORGANIZATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031428501 2021-02-19 0248 PPS 1927 James St, Syracuse, NY, 13206-3205
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-3205
Project Congressional District NY-22
Number of Employees 20
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90855.62
Forgiveness Paid Date 2022-02-23
5635127100 2020-04-13 0248 PPP 1927 James Street, SYRACUSE, NY, 13206-3205
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-3205
Project Congressional District NY-22
Number of Employees 150
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30381.37
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State