Search icon

WESTFIELD DODGE CITY, INC.

Company Details

Name: WESTFIELD DODGE CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1977 (48 years ago)
Date of dissolution: 22 Jun 2023
Entity Number: 420507
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 7505 E MAIN RD, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRELL DEHAVEN Chief Executive Officer 7505 E MAIN RD, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
WESTFIELD DODGE CITY, INC. DOS Process Agent 7505 E MAIN RD, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2021-01-04 2024-01-17 Address 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2013-02-19 2024-01-17 Address 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2013-02-19 2021-01-04 Address 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1997-02-25 2013-02-19 Address EAST MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1997-02-25 2013-02-19 Address E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117003436 2023-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-22
210104062626 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190131060340 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170131006379 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150205002052 2015-02-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
84400.00
Total Face Value Of Loan:
84400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84400
Current Approval Amount:
84400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85146.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State