Search icon

WESTMAN ATELIER LLC

Headquarter

Company Details

Name: WESTMAN ATELIER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049148
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 148 BALDWIN ROAD, MOUNT KISCO, NY, United States, 10549

Links between entities

Type Company Name Company Number State
Headquarter of WESTMAN ATELIER LLC, KENTUCKY 1388933 KENTUCKY
Headquarter of WESTMAN ATELIER LLC, COLORADO 20201891200 COLORADO

DOS Process Agent

Name Role Address
WESTMAN ATELIER LLC DOS Process Agent 148 BALDWIN ROAD, MOUNT KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
210921002901 2021-09-21 BIENNIAL STATEMENT 2021-09-21
170309000706 2017-03-09 CERTIFICATE OF PUBLICATION 2017-03-09
161207000505 2016-12-07 ARTICLES OF ORGANIZATION 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659187707 2020-05-01 0202 PPP ATTN DAVID C NEVILLE 135 CENTRAL PARK W APT 10S, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89755
Loan Approval Amount (current) 89755
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 325620
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 90705.46
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409514 Americans with Disabilities Act - Other 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MURPHY
Role Plaintiff
Name WESTMAN ATELIER LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State