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 Address 4 MAPLE DRIVE, APT 4E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 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 2024-11-15 Address c/o RICHLAND MANAGEMENT CO INC., Great Neck, NY, 11022, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 4 MAPLE DRIVE, APT 4E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-11-15 Address PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225707303 2020-04-28 0235 PPP 10 WELWYN RD, GREAT NECK, NY, 11022-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21126
Forgiveness Paid Date 2020-12-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State