Search icon

WESTBURY IMPORTS LLC

Company Details

Name: WESTBURY IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018715
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
JOEL SPORN DOS Process Agent 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-09-04 2024-11-04 Address 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2018-05-23 2024-09-04 Address 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2010-11-12 2018-05-23 Address 928 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004163 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240904003742 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210224060401 2021-02-24 BIENNIAL STATEMENT 2020-11-01
181101007492 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180523000713 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23

USAspending Awards / Financial Assistance

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:
259642.00
Total Face Value Of Loan:
259642.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259642
Current Approval Amount:
259642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262635.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State