Search icon

880 WEST HOUSE INC.

Company Details

Name: 880 WEST HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1982 (43 years ago)
Entity Number: 759959
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 WEST MAIN ST., SUITE 205, ELMSFORD, NY, United States, 10523
Principal Address: BLUE WOODS MANAGEMENT GROUP, 3 WEST MAIN ST, SUITE 205, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BLUE WOODS MANAGEMENT GROUP DOS Process Agent 3 WEST MAIN ST., SUITE 205, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT WELLER Chief Executive Officer 880 WEST 181ST STREET, APT. 2-I, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2012-05-07 2021-01-05 Address 307 7TH AVE STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-06-13 2021-01-05 Address 80 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-01-10 2012-05-07 Address 80 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1982-03-26 1997-01-10 Address 136 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-03-26 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210105061936 2021-01-05 BIENNIAL STATEMENT 2020-03-01
120507002632 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100412002915 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080321002391 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060403002867 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040318002633 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020613002418 2002-06-13 BIENNIAL STATEMENT 2002-03-01
970110000260 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
A853590-4 1982-03-26 CERTIFICATE OF INCORPORATION 1982-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199068800 2021-04-23 0202 PPP 3 W Main St, Elmsford, NY, 10523-2460
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292
Loan Approval Amount (current) 9292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2460
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9325.55
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State