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)
2001-10-24 2017-08-30 Address 380 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-06-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-27 2001-10-24 Address 137 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
071116002412 2007-11-16 BIENNIAL STATEMENT 2007-06-01
051101002797 2005-11-01 BIENNIAL STATEMENT 2005-06-01
030820002341 2003-08-20 BIENNIAL STATEMENT 2003-06-01
011024002097 2001-10-24 BIENNIAL STATEMENT 2001-06-01
970627000026 1997-06-27 CERTIFICATE OF INCORPORATION 1997-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351078310 2021-01-25 0202 PPS 380 Amsterdam Ave, New York, NY, 10024-6278
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202843.06
Loan Approval Amount (current) 202843.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10024-6278
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204854.82
Forgiveness Paid Date 2022-02-16
8386557309 2020-05-01 0202 PPP 380 Amsterdam Ave, New York, NY, 10024
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144887.9
Loan Approval Amount (current) 144887.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145761.25
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State