Search icon

820 WEST END AVENUE L.L.C.

Company Details

Name: 820 WEST END AVENUE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878783
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O B GERTEL, 808 WEST END AVE, NEW YORK, NY, United States, 10025

Agent

Name Role Address
BARBARA GERTEL GOLTZER Agent 808 WEST END AVENUE, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
820 WEST END AVENUE L.L.C. DOS Process Agent C/O B GERTEL, 808 WEST END AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1998-12-01 2024-12-02 Address C/O B GERTEL, 808 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-07-22 1998-12-01 Address B GERTEL, 808 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-12-23 1997-07-22 Address ATTN:C. MICHAEL SPERO, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1994-12-23 2024-12-02 Address 808 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202002076 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202003411 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061237 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006492 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141202006862 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006283 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101213002123 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081121002292 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061122002213 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041202002364 2004-12-02 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182857704 2020-05-01 0202 PPP 808 W End Ave, New York, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116435
Loan Approval Amount (current) 116435
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, 10025-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 531110
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 117433.43
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State