Search icon

120 WOOSTER LLC

Company Details

Name: 120 WOOSTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876527
ZIP code: 10507
County: New York
Place of Formation: New York
Address: 22 BISBEE LANE, BEDFORD HILLS, NY, United States, 10507

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CP6W3JU1U90W09 1876527 US-NY GENERAL ACTIVE 1994-12-16

Addresses

Legal C/O JULES E. LEVY, ESQ., HOFHEIMER GARTLIR & GROSS, 633 THIRD AVENUE, 16TH FLOOR, NEW YORK, US-NY, US, 10017
Headquarters 22 Bisbee Lane, Bedford Hills, New York, US-NY, US, 10507

Registration details

Registration Date 2015-07-18
Last Update 2024-01-12
Status LAPSED
Next Renewal 2024-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1876527

DOS Process Agent

Name Role Address
120 WOOSTER LLC DOS Process Agent 22 BISBEE LANE, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role Address
JULES E. LEVY, ESQ. % HOFHEIMER GARTLIR & GROSS Agent 633 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2015-08-04 2024-12-17 Address 22 BISBEE LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1994-12-16 2015-08-04 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-12-16 2024-12-17 Address 633 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241217004501 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221221000695 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201203060852 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006783 2018-12-11 BIENNIAL STATEMENT 2018-12-01
180911006260 2018-09-11 BIENNIAL STATEMENT 2016-12-01
150804002000 2015-08-04 BIENNIAL STATEMENT 2014-12-01
061220002432 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041216002735 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021126002394 2002-11-26 BIENNIAL STATEMENT 2002-12-01
010525002221 2001-05-25 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7515587310 2020-04-30 0202 PPP 22 BISBEE LANE, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63635
Loan Approval Amount (current) 63635
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64322.72
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State