Search icon

223 WEST CORP.

Company Details

Name: 223 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960426
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 223 W. 19TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 W. 19TH ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL MCGRAIL Chief Executive Officer 223 W. 19TH ST., NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0370-23-162512 Alcohol sale 2023-11-27 2023-11-27 2025-11-30 223 W 19TH ST, NEW YORK, NY, 10011 Food & Beverage Business
0340-21-117873 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 223 W 19TH ST, NEW YORK, New York, 10011 Restaurant
0423-21-119008 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 223 W 19TH ST, NEW YORK, New York, 10011 Additional Bar

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 223 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-10-03 2024-10-25 Address 223 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-10-03 2024-10-25 Address 223 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-28 1997-10-03 Address 530 FIFTH AVENUE, ATTN: DAVID I. FERBER, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-09-28 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241025002741 2024-10-25 BIENNIAL STATEMENT 2024-10-25
140204002498 2014-02-04 BIENNIAL STATEMENT 2013-09-01
111103002006 2011-11-03 BIENNIAL STATEMENT 2011-09-01
090824002029 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070917002442 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051101003088 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030904002004 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010926002521 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991007002084 1999-10-07 BIENNIAL STATEMENT 1999-09-01
981026000230 1998-10-26 CERTIFICATE OF AMENDMENT 1998-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438098406 2021-02-08 0202 PPS 223 W 19th St, New York, NY, 10011-4083
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93009
Loan Approval Amount (current) 93009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-4083
Project Congressional District NY-12
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93660.06
Forgiveness Paid Date 2021-10-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State