Search icon

WESTMORELAND ASC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTMORELAND ASC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379184
ZIP code: 13214
County: Oneida
Place of Formation: New York
Address: 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, United States, 13214

Contact Details

Phone +1 315-801-5060

DOS Process Agent

Name Role Address
JASON J. CENTOLELLA, ESQ., CENTOLELLA LAW P.C. DOS Process Agent 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, United States, 13214

Central Index Key

CIK number:
0001577779
Phone:
315-824-1250

Latest Filings

Form type:
D
File number:
021-212935
Filing date:
2014-03-05
File:

National Provider Identifier

NPI Number:
1699254169

Authorized Person:

Name:
TIM SCANLON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2020-07-27 2022-12-09 Address 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2015-01-28 2020-07-27 Address TEMES LLC, 100 MADISON STREET, STE. 1905, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-03-26 2015-01-28 Address 85 COLLEGE STREET, HAMILTON, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119001171 2023-01-19 BIENNIAL STATEMENT 2021-03-01
221209002251 2022-12-08 CERTIFICATE OF AMENDMENT 2022-12-08
200727060372 2020-07-27 BIENNIAL STATEMENT 2019-03-01
150128000497 2015-01-28 CERTIFICATE OF AMENDMENT 2015-01-28
130711000246 2013-07-11 CERTIFICATE OF PUBLICATION 2013-07-11

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
436838.00
Total Face Value Of Loan:
436838.00
Date:
2020-04-07
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:
436838.00
Total Face Value Of Loan:
436838.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$436,838
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$440,703.72
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $436,835
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$436,838
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$440,201.05
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $436,838

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State