Search icon

WEST END TRAVEL MULTI SERVICES INCOME TAX LLC

Company Details

Name: WEST END TRAVEL MULTI SERVICES INCOME TAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Apr 2014 (11 years ago)
Date of dissolution: 05 Nov 2021
Entity Number: 4562561
ZIP code: 06040
County: Westchester
Place of Formation: New York
Address: 96 PINE STREET, MANCHESTER, CT, United States, 06040

DOS Process Agent

Name Role Address
JULIAN FRANCO DOS Process Agent 96 PINE STREET, MANCHESTER, CT, United States, 06040

History

Start date End date Type Value
2014-04-16 2022-02-03 Address 96 PINE STREET, MANCHESTER, CT, 06040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203000882 2021-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-05
140609000628 2014-06-09 CERTIFICATE OF PUBLICATION 2014-06-09
140416000022 2014-04-16 ARTICLES OF ORGANIZATION 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993697206 2020-04-27 0202 PPP 138 UNION AVENUE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11902
Loan Approval Amount (current) 11902
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11984.17
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State