Search icon

WESTCHESTER TECHNOLOGIES, INC.

Company Details

Name: WESTCHESTER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1984 (41 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 934857
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, United States, 10566
Principal Address: 8 JOHN WALSH BLVD, SUITE 311, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
ROGER F. PRAHL Chief Executive Officer 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
133235240
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-30 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-12-18 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2014-08-06 2024-07-05 Address 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1999-05-13 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1996-08-20 2014-08-06 Address 8 JOHN WALSH BLVD, SUITE 311, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240705002695 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
200819060475 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180801007690 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811006433 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140806006592 2014-08-06 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00
Date:
2021-03-03
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:
140477.00
Total Face Value Of Loan:
140477.00
Date:
2020-05-04
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:
140478.00
Total Face Value Of Loan:
140478.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-19
Type:
Complaint
Address:
MADELINE AVENUE, VERPLANCK, NY, 10596
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140478
Current Approval Amount:
140478
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141873.81
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140477
Current Approval Amount:
140477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142021.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State