Search icon

UPPER WEST REST. CORP.

Company Details

Name: UPPER WEST REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1997 (28 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 2141417
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Contact Details

Phone +1 212-579-3076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
DAVID HONOR Chief Executive Officer 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Licenses

Number Status Type Date End date
1218332-DCA Inactive Business 2006-01-30 2020-12-15
0976652-DCA Inactive Business 2005-02-14 2006-02-28

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, 10706, 3603, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 476 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 476 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-11-01 Address 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, 10706, 3603, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-11-01 Address 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, 10706, 3603, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 12 S CLINTON AVE, HASTINGS ON HUDSON, NY, 10706, 3603, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-11-01 Address 476 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-05-23 2023-10-19 Address 476 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040605 2023-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-24
231019000712 2023-10-19 BIENNIAL STATEMENT 2023-05-01
170503007343 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150513006200 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130523006314 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110523002307 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090505003106 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070529002829 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050706002761 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030507002532 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-30 No data 476 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-26 No data 476 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175045 SWC-CIN-INT CREDITED 2020-04-10 1364.8499755859375 Sidewalk Cafe Interest for Consent Fee
3164795 SWC-CON-ONL CREDITED 2020-03-03 20924.30078125 Sidewalk Cafe Consent Fee
3114799 SWC-CIN-INT INVOICED 2019-11-13 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015931 SWC-CIN-INT INVOICED 2019-04-10 1334.1600341796875 Sidewalk Cafe Interest for Consent Fee
2998169 SWC-CON-ONL INVOICED 2019-03-06 20453.859375 Sidewalk Cafe Consent Fee
2965541 SWC-CON INVOICED 2019-01-22 445 Petition For Revocable Consent Fee
2965540 RENEWAL INVOICED 2019-01-22 510 Two-Year License Fee
2752523 SWC-CON-ONL INVOICED 2018-03-01 20072.48046875 Sidewalk Cafe Consent Fee
2556108 SWC-CON-ONL INVOICED 2017-02-21 19659.630859375 Sidewalk Cafe Consent Fee
2487002 RENEWAL INVOICED 2016-11-09 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-26 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696498301 2021-01-28 0202 PPS 476 Amsterdam Ave, New York, NY, 10024-5002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513200
Loan Approval Amount (current) 513200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-5002
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 516906.44
Forgiveness Paid Date 2021-10-25
7491607101 2020-04-14 0202 PPP 476 Amsterdam Avenue, NEW YORK, NY, 10024
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361000
Loan Approval Amount (current) 361000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364880.75
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State