Search icon

WESTFALL LAW PLLC

Company Details

Name: WESTFALL LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450055
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
WESTFALL LAW PLLC DOS Process Agent 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-06-11 2019-08-05 Address 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-10-30 2018-06-11 Address 131 ROBINEAU ROAD, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
2013-08-23 2013-10-30 Address 230-302 WEST WILLOW STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061345 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190515000703 2019-05-15 CERTIFICATE OF AMENDMENT 2019-05-15
180611006094 2018-06-11 BIENNIAL STATEMENT 2017-08-01
140121000201 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
131030000977 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
130823000384 2013-08-23 ARTICLES OF ORGANIZATION 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707297106 2020-04-12 0248 PPP 247 W FAYETTE ST STE 203, SYRACUSE, NY, 13202
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80270
Loan Approval Amount (current) 80270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81036.98
Forgiveness Paid Date 2021-04-01
7741758307 2021-01-28 0248 PPS 247 W Fayette St Ste 203, Syracuse, NY, 13202-2291
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96780
Loan Approval Amount (current) 96780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2291
Project Congressional District NY-22
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97657.31
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910541 Consumer Credit 2019-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-13
Termination Date 2020-04-16
Date Issue Joined 2020-01-17
Pretrial Conference Date 2019-12-04
Section 1692
Status Terminated

Parties

Name COLLINS
Role Plaintiff
Name WESTFALL LAW PLLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State