Search icon

WESTMINSTER HALL APARTMENTS CORP.

Company Details

Name: WESTMINSTER HALL APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703719
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: c/o Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022
Principal Address: 4 Maple Drive, Great Neck, NY, United States, 11021

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SIU LONG AU Chief Executive Officer C/O RICHLAND MANAGEMENTPO BOX 222120, PO BOX 222120, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
THOMAS FLOOD DOS Process Agent c/o Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 4 MAPLE DRIVE, APT 4E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address C/O RICHLAND MANAGEMENTPO BOX 222120, PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2023-05-31 2023-05-31 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115000323 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230531002596 2023-05-31 BIENNIAL STATEMENT 2021-06-01
211202002874 2021-12-02 BIENNIAL STATEMENT 2021-12-02
A860737-3 1982-04-19 CERTIFICATE OF AMENDMENT 1982-04-19
A771468-7 1981-06-03 CERTIFICATE OF INCORPORATION 1981-06-03

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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21126

Date of last update: 17 Mar 2025

Sources: New York Secretary of State