Search icon

WESTMINSTER HOUSE OWNERS, INC.

Company Details

Name: WESTMINSTER HOUSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (45 years ago)
Entity Number: 589677
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004L6P3FKUQ7K594 589677 US-NY GENERAL ACTIVE 1979-10-25

Addresses

Legal C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, US-NY, US, 10017
Headquarters 35 East 85th Street, New York, US-NY, US, 10028

Registration details

Registration Date 2016-12-14
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 589677

Chief Executive Officer

Name Role Address
MARC MCANDREWS Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

History

Start date End date Type Value
2023-10-05 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-12-20 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2020-02-04 2023-10-05 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-10-25 2020-02-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-22 2017-10-25 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-22 2023-10-05 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-20 2017-02-22 Address C/O MAXWELL-KATES INC., 9 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-10-20 Address C/O MAXWELL-KATAS INC, 9 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005003116 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211007001395 2021-10-07 BIENNIAL STATEMENT 2021-10-07
20210525064 2021-05-25 ASSUMED NAME LLC INITIAL FILING 2021-05-25
200204002016 2020-02-04 BIENNIAL STATEMENT 2019-10-01
171025002016 2017-10-25 BIENNIAL STATEMENT 2017-10-01
170222002016 2017-02-22 BIENNIAL STATEMENT 2015-10-01
091020002773 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071009002503 2007-10-09 BIENNIAL STATEMENT 2007-10-01
070605002764 2007-06-05 BIENNIAL STATEMENT 2005-10-01
000107002435 2000-01-07 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067138706 2021-03-28 0202 PPP 35 E 85th St, New York, NY, 10028-0954
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269087
Loan Approval Amount (current) 269087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10028-0954
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271224.75
Forgiveness Paid Date 2022-01-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State