Search icon

WESTSIDE TOMATO, INC.

Company Details

Name: WESTSIDE TOMATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831177
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 108 W 73RD ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MALTA Chief Executive Officer 106 W 73RD STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 W 73RD ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131376 Alcohol sale 2024-01-23 2024-01-23 2024-12-31 104 106 108 W 73RD STREET, NEW YORK, New York, 10023 Restaurant
0423-23-138494 Alcohol sale 2023-07-12 2023-07-12 2024-12-31 104 106 108 W 73RD STREET, NEW YORK, New York, 10023 Additional Bar

History

Start date End date Type Value
2007-07-05 2019-11-21 Address 108 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-06-06 2007-07-05 Address PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2000-06-06 2007-07-05 Address PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
1998-06-10 2007-07-05 Address 227 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-06 Address PO BOX 2489, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191121002001 2019-11-21 BIENNIAL STATEMENT 2018-06-01
100806002638 2010-08-06 BIENNIAL STATEMENT 2010-06-01
070705002226 2007-07-05 BIENNIAL STATEMENT 2006-06-01
040702002175 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020531002602 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190682 PL VIO INVOICED 2012-06-11 200 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
728388.78
Total Face Value Of Loan:
728388.78

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
522500
Current Approval Amount:
522500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139624.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
728388.78
Current Approval Amount:
728388.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
740242.56

Court Cases

Court Case Summary

Filing Date:
2018-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SARIT
Party Role:
Plaintiff
Party Name:
WESTSIDE TOMATO, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State