Search icon

WEST SIDE STORY, INC.

Company Details

Name: WEST SIDE STORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157383
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 Centre Street, Ground Floor, NEW YORK, NY, United States, 10013
Principal Address: 380 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST SIDE STORY, INC. DOS Process Agent 202 Centre Street, Ground Floor, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TRUMAN LAM Chief Executive Officer 380 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-08-30 2024-04-01 Address 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-08-30 2024-04-01 Address 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-10-24 2017-08-30 Address 380 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-10-24 2017-08-30 Address 380 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040997 2024-04-01 BIENNIAL STATEMENT 2024-04-01
170830002012 2017-08-30 BIENNIAL STATEMENT 2017-06-01
170817000349 2017-08-17 ANNULMENT OF DISSOLUTION 2017-08-17
DP-2143915 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090825003065 2009-08-25 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
99107.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
202843.06
Total Face Value Of Loan:
202843.06
Date:
2020-05-02
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:
144887.90
Total Face Value Of Loan:
144887.90

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202843.06
Current Approval Amount:
202843.06
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204854.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144887.9
Current Approval Amount:
144887.9
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145761.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State