Search icon

WEST & COMPANY CPAS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST & COMPANY CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1984 (41 years ago)
Entity Number: 962106
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 97 N Main St, WEST, Gloversville, NY, United States, 12078
Principal Address: 97 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P SAWITZKI Chief Executive Officer 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 N Main St, WEST, Gloversville, NY, United States, 12078

Form 5500 Series

Employer Identification Number (EIN):
141662664
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-05-30 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Chief Executive Officer)
2012-12-21 2020-12-03 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530020102 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201203061804 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006683 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161206007571 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141231006148 2014-12-31 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
433600.00
Total Face Value Of Loan:
433600.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$433,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,945.75
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $325,200
Utilities: $36,134
Rent: $36,133
Healthcare: $36133

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State