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)
1996-07-11 1998-06-10 Address 39 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-07-11 1998-06-10 Address 1438 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-07-11 2000-06-06 Address P.O. BOX 2489, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-06-22 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-22 1996-07-11 Address 227 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
000606002513 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980610002080 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960711002052 1996-07-11 BIENNIAL STATEMENT 1996-06-01
940622000191 1994-06-22 CERTIFICATE OF INCORPORATION 1994-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-06 No data 106-108 W 73RD ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794087203 2020-04-16 0202 PPP 108 West 73rd Street, NEW YORK, NY, 10023
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522500
Loan Approval Amount (current) 522500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139624.32
Forgiveness Paid Date 2021-09-07
4123428301 2021-01-22 0202 PPS 106 W 73rd St, New York, NY, 10023-3001
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728388.78
Loan Approval Amount (current) 728388.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3001
Project Congressional District NY-12
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 740242.56
Forgiveness Paid Date 2022-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State