Search icon

601 WEST MANAGEMENT CORP.

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
001116002172 2000-11-16 BIENNIAL STATEMENT 2000-07-01
980731000290 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4069728600 2021-03-17 0202 PPS 601 W 26th St Rm 1275, New York, NY, 10001-1120
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-1120
Project Congressional District NY-12
Number of Employees 20
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 404733.33
Forgiveness Paid Date 2022-05-19
2890687108 2020-04-11 0202 PPP 601 W 26th St, Suite 1275, NEW YORK, NY, 10001-0121
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332898.52
Loan Approval Amount (current) 332898.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0121
Project Congressional District NY-12
Number of Employees 20
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 337170.72
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State