Search icon

223 WEST CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
93009.00
Total Face Value Of Loan:
93009.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93009
Current Approval Amount:
93009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93660.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State