Name: | WESTFIELD SPEECH SOLUTIONS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Entity Number: | 4593855 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 770, BEDFORD, NY, United States, 10506 |
Contact Details
Phone +1 914-844-7241
Name | Role | Address |
---|---|---|
ERNEST ROEBUCK | Agent | 59 BROOK FARM LANE, BEDFORD, NY, 10506 |
Name | Role | Address |
---|---|---|
WESTFIELD SPEECH SOLUTIONS, PLLC | DOS Process Agent | P.O. BOX 770, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-26 | 2025-01-01 | Address | 59 BROOK FARM LANE, BEDFORD, NY, 10506, USA (Type of address: Registered Agent) |
2014-11-26 | 2025-01-01 | Address | 59 BROOK FARM LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2014-06-18 | 2014-11-26 | Address | 181 LAKEVIEW AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047343 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
220817001702 | 2022-08-17 | BIENNIAL STATEMENT | 2022-06-01 |
200616060458 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
141126000578 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
140924000306 | 2014-09-24 | CERTIFICATE OF PUBLICATION | 2014-09-24 |
140618000140 | 2014-06-18 | ARTICLES OF ORGANIZATION | 2014-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8771337102 | 2020-04-15 | 0202 | PPP | 59 BROOK FARM LANE, BEDFORD, NY, 10506-1313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State