Search icon

WESTCHESTER FAMILY CARE INC.

Headquarter

Company Details

Name: WESTCHESTER FAMILY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039002
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 DEPOT PLAZA, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN LANE Chief Executive Officer 1 DEPOT PLAZA, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
1248982
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1457713919

Authorized Person:

Name:
MR. GLENN E. LANE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
9147647595

Form 5500 Series

Employer Identification Number (EIN):
274649126
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-10 2021-01-11 Address 1 DEPOT PLAZA, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2017-04-19 2017-10-30 Address 1 DEPOT PLAZA, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-01-06 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210111060002 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200408060478 2020-04-08 BIENNIAL STATEMENT 2019-01-01
SR-56278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171030000634 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
755920.00
Total Face Value Of Loan:
755920.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
749200.00
Total Face Value Of Loan:
749200.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
755920
Current Approval Amount:
755920
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
766792.82
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
749200
Current Approval Amount:
749200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
758990.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State