Search icon

NORTHERN WESTCHESTER FACILITY PROJECT LLC

Company Details

Name: NORTHERN WESTCHESTER FACILITY PROJECT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849572
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2023 383989643 2024-10-05 NORTHERN WESTCHESTER FACILITY PROJECT LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2022 383989643 2023-07-20 NORTHERN WESTCHESTER FACILITY PROJECT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing RICHARD SEARLES
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2021 383989643 2022-07-13 NORTHERN WESTCHESTER FACILITY PROJECT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing RICHARD SEARLES
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2020 383989643 2021-06-04 NORTHERN WESTCHESTER FACILITY PROJECT LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing RICHARD SEARLES
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2019 383989643 2020-06-11 NORTHERN WESTCHESTER FACILITY PROJECT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing RICHARD SEARLES
YORKTOWN CENTER FOR SPECIALTY SURGERY 401(K) RETIREMENT PLAN 2018 383989643 2019-06-20 NORTHERN WESTCHESTER FACILITY PROJECT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8608883701
Plan sponsor’s address 2651 STRANG BOULEVARD, SUITE 100, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing RICHARD SEARLES

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-73564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73565 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181018000399 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
160125000878 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151113000436 2015-11-13 APPLICATION OF AUTHORITY 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776927004 2020-04-07 0202 PPP 2651 STRANG BLVD STE 101, YORKTOWN HEIGHTS, NY, 10598-2909
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295709
Loan Approval Amount (current) 295709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-2909
Project Congressional District NY-17
Number of Employees 17
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297852.89
Forgiveness Paid Date 2021-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State