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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTMAN ATELIER LLC, KENTUCKY | 1388933 | KENTUCKY |
Headquarter of | WESTMAN ATELIER LLC, COLORADO | 20201891200 | COLORADO |
Name | Role | Address |
---|---|---|
WESTMAN ATELIER LLC | DOS Process Agent | 148 BALDWIN ROAD, MOUNT KISCO, NY, United States, 10549 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409514 | Americans with Disabilities Act - Other | 2024-12-12 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MURPHY |
Role | Plaintiff |
Name | WESTMAN ATELIER LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State