Search icon

WESTECH SECURITY AND INVESTIGATION INC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WESTECH SECURITY AND INVESTIGATION INC, FLORIDA F24000001742 FLORIDA
Headquarter of WESTECH SECURITY AND INVESTIGATION INC, RHODE ISLAND 001771639 RHODE ISLAND
Headquarter of WESTECH SECURITY AND INVESTIGATION INC, CONNECTICUT 1308442 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D6BVQSGNLTG9 2023-03-24 1 CIVIC CENTER PLZ STE 306, POUGHKEEPSIE, NY, 12601, 3164, USA 1 CIVIC CENTER PLZ STE 306, POUGHKEEPSIE, NY, 12601, 3164, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-02-24
Initial Registration Date 2019-06-06
Entity Start Date 2019-04-12
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 561611, 561612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM VASSELL
Role PRESIDENT
Address 1 CIVIC CENTER PLAZA STE 306, POUGHKEEPSIE, NY, 12601, USA
Government Business
Title PRIMARY POC
Name WILLIAM VASSELL
Role PRESIDENT
Address 1 CIVIC CENTER PLAZA STE 306, POUGHKEEPSIE, NY, 12601, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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
2022-09-14 2023-04-11 Address 1 civic center plaza suite 306, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2022-09-14 2023-04-11 Address 88 SOUTHFIELD AVENUE, UNIT 103, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-09-14 2023-04-11 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-09-08 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 510000000, Par value: 0.0001
2021-08-23 2022-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-04-12 2022-09-14 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608107302 2020-04-29 0202 PPP 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656220
Loan Approval Amount (current) 656220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 255
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662764.22
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State