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 (46 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

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

Legal Entity Identifier

LEI Number:
5493004L6P3FKUQ7K594

Registration Details:

Initial Registration Date:
2016-12-14
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
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 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, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
269087.00
Total Face Value Of Loan:
269087.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269087
Current Approval Amount:
269087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271224.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State