Search icon

6-8 WEST 18TH STREET LLC

Company Details

Name: 6-8 WEST 18TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333131
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 WEST 18TH ST, UNIT 2D, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
YITZHAK LORIA MGT LLC DOS Process Agent 6 WEST 18TH ST, UNIT 2D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-03-27 2025-01-02 Address 6 WEST 18TH ST, UNIT 2D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-14 2023-03-27 Address 6 WEST 18TH ST, UNIT 2D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-08 2019-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-01-08 2013-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005515 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230327003019 2023-03-27 BIENNIAL STATEMENT 2023-01-01
210106062003 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191016000379 2019-10-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-11-15
190111060785 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150113007498 2015-01-13 BIENNIAL STATEMENT 2015-01-01
131114002329 2013-11-14 BIENNIAL STATEMENT 2013-01-01
090107002121 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070111002464 2007-01-11 BIENNIAL STATEMENT 2007-01-01
010326002127 2001-03-26 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178018510 2021-03-03 0202 PPS 6 W 18th St, New York, NY, 10011-4608
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71951
Loan Approval Amount (current) 71951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-4608
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72514.78
Forgiveness Paid Date 2021-12-16
1851007302 2020-04-28 0202 PPP 6-8 West 18th St, 2D, New York, NY, 10011
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71075.82
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State