Search icon

WESTHAMPTON SENIOR LIVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTHAMPTON SENIOR LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4210870
ZIP code: 72936
County: Suffolk
Place of Formation: New York
Address: 4110 MOUNT ZINECHE RD, GREENWOOD, AR, United States, 72936
Principal Address: 68 OLD COUNTRY RD, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F WATERMAN Chief Executive Officer 68 OLD COUNTY RD, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
WESTHAMPTON SENIOR LIVING, INC. DOS Process Agent 4110 MOUNT ZINECHE RD, GREENWOOD, AR, United States, 72936

Form 5500 Series

Employer Identification Number (EIN):
454995454
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-14 2020-03-05 Address 68 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2014-03-11 2017-02-14 Address PO BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200305060423 2020-03-05 BIENNIAL STATEMENT 2020-03-01
170214002032 2017-02-14 BIENNIAL STATEMENT 2016-03-01
170213000352 2017-02-13 ANNULMENT OF DISSOLUTION 2017-02-13
DP-2210982 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140311006822 2014-03-11 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
421800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
421800.00
Total Face Value Of Loan:
421800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421800
Current Approval Amount:
421800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426110.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State