Search icon

6 WEST OWNERS CORP.

Company Details

Name: 6 WEST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554408
ZIP code: 11354
County: Westchester
Place of Formation: New York
Principal Address: 35-19 150 ST., FLUSHING, NY, United States, 11354
Address: 35-19 150TH ST., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
6 WEST OWNERS CORP. DOS Process Agent 35-19 150TH ST., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
THOMAS FAN Chief Executive Officer P.O. BOX 154, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2001-06-21 2015-06-02 Address 136-40 39TH AVE., #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-06-21 2017-06-01 Address 136-40 39TH AVE., #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-06-21 2017-06-01 Address P.O. BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1999-08-12 2001-06-21 Address 136-40 39TH AVENUE #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-08-12 2001-06-21 Address 136-40 39TH AVENUE #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1991-06-11 2001-06-21 Address 6 WEST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061030 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006848 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006972 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130612006331 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110616002800 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090529002046 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070611002606 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050728002350 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030522002826 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010621002218 2001-06-21 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424037008 2020-04-09 0202 PPP 35-19 150TH ST, FLUSHING, NY, 11354-1409
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9062.07
Loan Approval Amount (current) 9062.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1409
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9121.23
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State