Search icon

WEST VILLAGE LLC

Company Details

Name: WEST VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2097041
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 353 WEST 12TH STREET, 353 West 12th STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
WEST VILLAGE LLC DOS Process Agent 353 WEST 12TH STREET, 353 West 12th STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-03-14 2024-12-02 Address 177 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-09-25 2019-03-14 Address 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-04-07 2015-09-25 Address 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-12-27 2011-04-07 Address 544 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-12-30 2004-12-27 Address 544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002170 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230118003422 2023-01-18 BIENNIAL STATEMENT 2022-12-01
201203060312 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190314060214 2019-03-14 BIENNIAL STATEMENT 2018-12-01
150925006113 2015-09-25 BIENNIAL STATEMENT 2014-12-01
110407002661 2011-04-07 BIENNIAL STATEMENT 2010-12-01
041227002468 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021220002036 2002-12-20 BIENNIAL STATEMENT 2002-12-01
981209002036 1998-12-09 BIENNIAL STATEMENT 1998-12-01
980827000115 1998-08-27 AFFIDAVIT OF PUBLICATION 1998-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057127809 2020-06-05 0202 PPP 147 14 22AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3210
Loan Approval Amount (current) 3210
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 424330
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 3247.31
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State