Search icon

WESTGROUPE USA INC.

Company Details

Name: WESTGROUPE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258800
ZIP code: 12901
County: Clinton
Place of Formation: Delaware
Address: 178 BANKER ROAD, SUITE 200, PLATTSBURGH, NY, United States, 12901
Principal Address: 4775 COUSENS ST, VILLE ST LAURENT, Canada, H4S-1X5

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTGROUPE USA INC. 2023 990377126 2024-06-20 WESTGROUPE USA INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 5143830042
Plan sponsor’s address 1471 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
WESTGROUPE USA INC. 2022 990377126 2023-06-24 WESTGROUPE USA INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 5143830042
Plan sponsor’s address 1471 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
WESTGROUPE USA INC. 2021 990377126 2022-07-12 WESTGROUPE USA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 5143830042
Plan sponsor’s address 147 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SHIRLEY HORNER
WESTGROUPE USA INC. 2020 990377126 2021-06-25 WESTGROUPE USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 5143830042
Plan sponsor’s address 625 ROUTE 3, SUITE 300, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing LORI LANDESMAN

Chief Executive Officer

Name Role Address
MICHAEL SULITEANU- PRESIDENT Chief Executive Officer 4775 COUSENS ST, VILLE ST LAURENT, Canada, H4S-1X5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 BANKER ROAD, SUITE 200, PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
140619006118 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120614000530 2012-06-14 APPLICATION OF AUTHORITY 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556657108 2020-04-13 0248 PPP 625 Route-3, PLATTSBURGH, NY, 12901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299783
Loan Approval Amount (current) 299783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 32
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303216.13
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State