Search icon

WESTHAMPTON SENIOR LIVING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTHAMPTON SENIOR LIVING 401(K) PLAN 2019 454995454 2020-08-04 WESTHAMPTON SENIOR LIVING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 6312408115
Plan sponsor’s address 68 OLD COUNTRY ROAD, WESTHAMPTON, NY, 11977

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing LORA KUHL
WESTHAMPTON SENIOR LIVING 401(K) PLAN 2019 454995454 2020-08-24 WESTHAMPTON SENIOR LIVING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 6312408115
Plan sponsor’s address 68 OLD COUNTRY ROAD, WESTHAMPTON, NY, 11977

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing LORA KUHL

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

History

Start date End date Type Value
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)
2014-03-11 2017-02-14 Address 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2012-03-02 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-02 2017-02-14 Address PO BOX 9398, RIVERHEAD, NY, 11901, 9398, USA (Type of address: Service of Process)

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
120418000734 2012-04-18 CERTIFICATE OF AMENDMENT 2012-04-18
120302000227 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620167004 2020-04-08 0235 PPP 68 OLD COUNTRY RD, WESTHAMPTON, NY, 11977-1259
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421800
Loan Approval Amount (current) 421800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON, SUFFOLK, NY, 11977-1259
Project Congressional District NY-01
Number of Employees 64
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426110.45
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State