Search icon

THE PINES OF WESTCHESTER, INC.

Company Details

Name: THE PINES OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1982 (42 years ago)
Entity Number: 742957
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, United States, 10562
Principal Address: 500 EXCUTIVE BOULEVARD, SUITE 203, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P BELDOTTI Chief Executive Officer 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EXECUTIVE BOULEVARD, SUITE 203, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1982-12-22 2018-12-20 Address 109 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220002041 2018-12-20 BIENNIAL STATEMENT 2018-12-01
A933016-2 1982-12-22 CERTIFICATE OF INCORPORATION 1982-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
26335.00
Total Face Value Of Loan:
26335.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26335
Current Approval Amount:
26335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26580.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 762-8251
Add Date:
2004-01-02
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State