Search icon

WESTMOUNT GROUP, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: WESTMOUNT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2002
Business ALEI: 0713244
Annual report due: 31 Mar 2026
Business address: 14B GILBERT ST, WEST HAVEN, CT, 06516, United States
Mailing address: 14B GILBERT ST, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: office@westmountgroup.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Victor Ferrante Agent 1087 Broad St, suite 202, Bridgeport, CT, 06604-4261, United States 1087 Broad St, suite 202, Bridgeport, CT, 06604-4261, United States +1 203-330-0089 victor@vferrantelaw.com 82 Pond St, Milford, CT, 06460-4718, United States

Officer

Name Role Business address Residence address
JEFFREY H. CARTER Officer 14 B GILBERT STREET, WEST HAVEN, CT, 06516, United States 259 NEW HAVEN AVE., MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0578348 HOME IMPROVEMENT CONTRACTOR LAPSED - 2002-12-20 2023-04-25 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951355 2025-03-14 - Annual Report Annual Report -
BF-0011408786 2024-02-27 - Annual Report Annual Report -
BF-0012086334 2024-02-27 - Annual Report Annual Report -
BF-0011745880 2023-03-15 - Annual Report Annual Report -
BF-0010551375 2022-06-27 - Annual Report Annual Report -
BF-0009773541 2022-04-05 - Annual Report Annual Report -
0006765405 2020-02-20 - Annual Report Annual Report 2020
0006765260 2020-02-20 2020-02-20 Change of NAICS Code NAICS Code Change -
0006407217 2019-02-25 - Annual Report Annual Report 2019
0006074285 2018-02-13 - Annual Report Annual Report 2018

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2764275001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WESTMOUNT GROUP, LLC
Recipient Name Raw WESTMOUNT GROUP, LLC
Recipient DUNS 615071888
Recipient Address 14 GILBERT AVE., WEST HAVEN, NEW HAVEN, CONNECTICUT, 65160-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150877309 2020-05-01 0156 PPP 14 GILBERT ST, WEST HAVEN, CT, 06516-1639
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-1639
Project Congressional District CT-03
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72367.79
Forgiveness Paid Date 2021-07-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005237432 Active OFS 2024-09-06 2030-02-03 AMENDMENT

Parties

Name WESTMOUNT GROUP, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005201144 Active OFS 2024-03-28 2029-08-25 AMENDMENT

Parties

Name WESTMOUNT GROUP, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005132815 Active OFS 2023-04-12 2028-04-12 ORIG FIN STMT

Parties

Name WESTMOUNT GROUP, LLC
Role Debtor
Name UNIFI EQUIPMENT FINANCE, INC.
Role Secured Party
0003352672 Active OFS 2020-02-03 2030-02-03 ORIG FIN STMT

Parties

Name WESTMOUNT GROUP, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003293639 Active OFS 2019-03-14 2029-08-25 AMENDMENT

Parties

Name CITIZENS BANK, N.A.
Role Secured Party
Name WESTMOUNT GROUP, LLC
Role Debtor
0003012138 Active OFS 2014-08-25 2029-08-25 ORIG FIN STMT

Parties

Name WESTMOUNT GROUP, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information