Search icon

WESTCO FINANCIAL SERVICES, INC.

Company Details

Name: WESTCO FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972180
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 77 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JAMES G. WESTMACOTT Chief Executive Officer 77 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2007-08-08 2015-02-03 Address 20 HENDRICKSON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-03-20 2007-08-08 Address 20 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-03-20 Address 77 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-04-14 2007-08-08 Address 77 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-04-14 2007-08-08 Address 77 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1985-02-06 1997-04-14 Address 20 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190215060138 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170201006239 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007498 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130612006278 2013-06-12 BIENNIAL STATEMENT 2013-02-01
110223002992 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129003083 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070808002413 2007-08-08 BIENNIAL STATEMENT 2007-02-01
050406002662 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030320002360 2003-03-20 BIENNIAL STATEMENT 2003-02-01
990315002323 1999-03-15 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930627210 2020-04-27 0235 PPP 77 Hempstead Ave, Lynbrook, NY, 11563
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16715
Loan Approval Amount (current) 16715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101733
Servicing Lender Name Ocean Financial FCU
Servicing Lender Address 45 Atlantic Ave, OCEANSIDE, NY, 11572-2035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101733
Originating Lender Name Ocean Financial FCU
Originating Lender Address OCEANSIDE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16855.68
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State