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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2023 133235240 2024-06-03 WESTCHESTER TECHNOLOGIES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2022 133235240 2024-03-07 WESTCHESTER TECHNOLOGIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2021 133235240 2022-04-11 WESTCHESTER TECHNOLOGIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2020 133235240 2021-03-12 WESTCHESTER TECHNOLOGIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2019 133235240 2020-02-28 WESTCHESTER TECHNOLOGIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2018 133235240 2019-03-08 WESTCHESTER TECHNOLOGIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401(K) PLAN 2017 133235240 2018-06-01 WESTCHESTER TECHNOLOGIES INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BOULEVARD, SUITE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401K PLAN 2016 133235240 2017-05-03 WESTCHESTER TECHNOLOGIES INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401K PLAN 2015 133235240 2016-07-06 WESTCHESTER TECHNOLOGIES INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing CAROL TOWNLEY
WESTCHESTER TECHNOLOGIES INC. 401K PLAN 2014 133235240 2015-07-17 WESTCHESTER TECHNOLOGIES INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 327210
Sponsor’s telephone number 9147361034
Plan sponsor’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347

Plan administrator’s name and address

Administrator’s EIN 133235240
Plan administrator’s name WESTCHESTER TECHNOLOGIES INC.
Plan administrator’s address 8 JOHN WALSH BLVD STE 311, PEEKSKILL, NY, 105665347
Administrator’s telephone number 9147361034

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing CAROL TOWNLEY

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

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)
1993-04-01 2024-07-05 Address 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-04-01 2014-08-06 Address 8 JOHN WALSH BOULEVARD, SUITE #311, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-08-20 Address 69 OLD FARM ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1984-08-06 1993-04-01 Address 69 OLD FARM RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1984-08-06 1999-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120821006270 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811003161 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080730002360 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060725002273 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040907002135 2004-09-07 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106818842 0213100 1989-10-19 MADELINE AVENUE, VERPLANCK, NY, 10596
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-23
Case Closed 1990-05-09

Related Activity

Type Complaint
Activity Nr 73000762
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1989-12-11
Abatement Due Date 1990-01-16
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-03-05
Final Order 1990-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-11
Abatement Due Date 1990-02-15
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-03-05
Final Order 1990-05-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-12-11
Abatement Due Date 1990-01-16
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-03-05
Final Order 1990-05-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-12-11
Abatement Due Date 1990-02-15
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-03-05
Final Order 1990-05-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-11
Abatement Due Date 1990-02-15
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-03-05
Final Order 1990-05-18
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514317409 2020-05-04 0202 PPP 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10566
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140478
Loan Approval Amount (current) 140478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 333314
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141873.81
Forgiveness Paid Date 2021-05-06
6333448500 2021-03-03 0202 PPS 8 John Walsh Blvd Ste 311, Peekskill, NY, 10566-5347
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140477
Loan Approval Amount (current) 140477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5347
Project Congressional District NY-17
Number of Employees 10
NAICS code 333314
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142021.93
Forgiveness Paid Date 2022-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State