Search icon

601 WEST MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 601 WEST MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284669
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH ST, STE 1260, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK KARASICK DOS Process Agent 601 WEST 26TH ST, STE 1260, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK KARASICK Chief Executive Officer 601 WEST 26TH ST, STE 1260, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-01-11 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-31 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-31 2000-11-16 Address 601 WEST 26TH STREET, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110103002369 2011-01-03 BIENNIAL STATEMENT 2010-07-01
080717002208 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060720002078 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040909002601 2004-09-09 BIENNIAL STATEMENT 2004-07-01
020620002554 2002-06-20 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2022-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2021-03-17
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:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-11
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:
332898.52
Total Face Value Of Loan:
332898.52

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$332,898.52
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,898.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$337,170.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $332,898.52
Jobs Reported:
20
Initial Approval Amount:
$400,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$404,733.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $399,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State