Search icon

WESTERN SOUL INC.

Company Details

Name: WESTERN SOUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081250
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 13 CEDARWOOD DRIVE, SUITE 202, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 13 CEDARWOOD DR., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTERN SOUL INC. DOS Process Agent 13 CEDARWOOD DRIVE, SUITE 202, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CAROLYN MILES Chief Executive Officer 13 CEDARWOOD DR., HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 13 CEDARWOOD DR., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 13 CEDARWOOD DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-02 Address 13 CEDARWOOD DRIVE, SUITE 202, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 13 CEDARWOOD DR., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 13 CEDARWOOD DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-02 2025-04-02 Address 13 CEDARWOOD DR., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-04-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-04-02 2023-05-02 Address 13 CEDARWOOD DRIVE, SUITE 202, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2013-04-19 2023-05-02 Address 13 CEDARWOOD DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005095 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230502004368 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210402060533 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411061477 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006622 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150424006090 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130419006085 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110413000825 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674898609 2021-03-17 0235 PPP 13 Cedarwood Dr, Huntington Station, NY, 11746-1304
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3197.5
Loan Approval Amount (current) 3197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1304
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3219.7
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State