Search icon

WEST HEMPSTEAD SERVICE CENTER, INC.

Company Details

Name: WEST HEMPSTEAD SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1981 (44 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 677606
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 828 hempstead tpke, ste 1, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 260 HEMSPTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
juliano & scanlon, aal Agent 828 HEMPSTEAD TPKE, ste 1, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 hempstead tpke, ste 1, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
RICHARD H SMITH Chief Executive Officer 260 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2021-09-03 2023-04-07 Address 828 HEMPSTEAD TPKE, ste 1, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2021-09-03 2023-04-07 Address 828 hempstead tpke, ste 1, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2021-09-03 2023-04-07 Address 260 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-11 2021-09-03 Address 260 HEMPSTEAD TPKE, WEST HEMSPTEAD, NY, 11552, USA (Type of address: Service of Process)
2018-09-11 2021-09-03 Address 260 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2005-06-27 2018-09-11 Address 580 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2005-06-27 2018-09-11 Address 580 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2005-06-27 2018-09-11 Address 580 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2004-11-09 2005-06-27 Address 580 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001299 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
210903001057 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180911002005 2018-09-11 BIENNIAL STATEMENT 2017-02-01
050627002334 2005-06-27 BIENNIAL STATEMENT 2005-02-01
041109003018 2004-11-09 BIENNIAL STATEMENT 2003-02-01
A736653-3 1981-02-04 CERTIFICATE OF INCORPORATION 1981-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789707710 2020-05-01 0235 PPP 260 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552-1537
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28760
Loan Approval Amount (current) 28760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-1537
Project Congressional District NY-04
Number of Employees 4
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29083.85
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State