Search icon

WESTECH SECURITY AND INVESTIGATION INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTECH SECURITY AND INVESTIGATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5532963
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1 Civic Center Plaza Suite 306, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 1 Civic Center Plaza, Suite 306, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 510000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTECH SECURITY AND INVESTIGATION ATTN: WILLIAM VASSELL, CEO DOS Process Agent 1 Civic Center Plaza Suite 306, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
WILLIAM VASSELL Chief Executive Officer 88 SOUTHFIELD AVENUE, UNIT 103, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
F24000001742
State:
FLORIDA
Type:
Headquarter of
Company Number:
001771639
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1308442
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
8C3E2
UEI Expiration Date:
2020-06-05

Business Information

Activation Date:
2019-07-12
Initial Registration Date:
2019-06-06

History

Start date End date Type Value
2025-02-04 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 510000000, Par value: 0.0001
2024-12-09 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 510000000, Par value: 0.0001
2023-06-30 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 510000000, Par value: 0.0001
2023-04-11 2023-04-11 Address 88 SOUTHFIELD AVENUE, UNIT 103, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 510000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
230411002278 2023-04-11 BIENNIAL STATEMENT 2023-04-01
220914002175 2022-09-08 RESTATED CERTIFICATE 2022-09-08
220809002980 2022-08-09 BIENNIAL STATEMENT 2021-04-01
190412010082 2019-04-12 CERTIFICATE OF INCORPORATION 2019-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
656220.00
Total Face Value Of Loan:
656220.00

Paycheck Protection Program

Jobs Reported:
255
Initial Approval Amount:
$656,220
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$662,764.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $656,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State