Search icon

WESFAIR AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESFAIR AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1952 (73 years ago)
Entity Number: 83079
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 480 Bedford Rd, Ste 4201, CHAPPAQUA, NY, United States, 10514
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL J. GRIFFIN Chief Executive Officer 480 BEDFORD RD, STE 4201, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
20071163487
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F06000002311
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131736939
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address PO BOX 320, 480 BEDFORD RD, STE 4201, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 480 BEDFORD RD, STE 4201, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address PO BOX 320, 480 BEDFORD RD, STE 4201, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2019-07-24 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-24 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007181 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105001993 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200102060991 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190724000928 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
180102006284 2018-01-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
141440.00
Total Face Value Of Loan:
141440.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141440
Current Approval Amount:
141440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142664.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State