Search icon

WEST & COMPANY CPAS P.C.

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 (40 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

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Chief Executive Officer)
2024-02-13 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)
2000-11-27 2012-12-21 Address 97 NORTH MAIN ST, PO BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Chief Executive Officer)
1999-04-14 2005-11-25 Name WASHBURN ELLINGWOOD SHEELER THAISZ & PINSLEY CPA'S P.C.
1995-01-30 1999-04-14 Name WASHBURN ELLINGWOOD SHEELER & THAISZ CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1993-12-09 2024-05-30 Address 97 NORTH MAIN STREET, P.O. BOX 1219, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Service of Process)
1992-12-09 1996-12-19 Address 97 NORTH MAIN ST. PO BOX 1212, GLOVERSVILLE, NY, 12078, 0354, USA (Type of address: Principal Executive Office)

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
121221002366 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101208002376 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081208003118 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061211002124 2006-12-11 BIENNIAL STATEMENT 2006-12-01
051125000279 2005-11-25 CERTIFICATE OF AMENDMENT 2005-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402977102 2020-04-13 0248 PPP 97 N Main St, GLOVERSVILLE, NY, 12078-3000
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433600
Loan Approval Amount (current) 433600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-3000
Project Congressional District NY-21
Number of Employees 34
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438945.75
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State