Search icon

56 WEST CORP.

Company Details

Name: 56 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372760
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 212-974-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GLICKMAN Chief Executive Officer 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
MICHAEL GLICKMAN DOS Process Agent 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1177900-DCA Active Business 2004-08-24 2025-07-31

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-07-23 2024-07-11 Address 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-07-23 2024-07-11 Address 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-07-23 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2005-07-18 2007-07-23 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-07-23 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1999-04-29 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-29 2005-07-18 Address 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002833 2024-07-11 BIENNIAL STATEMENT 2024-07-11
210422060294 2021-04-22 BIENNIAL STATEMENT 2021-04-01
130410006608 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110610002720 2011-06-10 BIENNIAL STATEMENT 2011-04-01
070723002494 2007-07-23 BIENNIAL STATEMENT 2007-04-01
050718002306 2005-07-18 BIENNIAL STATEMENT 2005-04-01
990429000404 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-17 No data 505 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 505 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 505 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 505 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-13 No data 505 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661073 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3352562 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3037479 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2637266 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2112656 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
676842 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
676843 RENEWAL INVOICED 2011-06-01 340 Secondhand Dealer General License Renewal Fee
676844 RENEWAL INVOICED 2009-06-16 340 Secondhand Dealer General License Renewal Fee
676845 RENEWAL INVOICED 2007-06-04 360 Secondhand Dealer General License Renewal Fee
676846 RENEWAL INVOICED 2005-07-19 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7855948401 2021-02-12 0202 PPS 505 W 57th St, New York, NY, 10019-2901
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288809
Loan Approval Amount (current) 288809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2901
Project Congressional District NY-12
Number of Employees 26
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291544.66
Forgiveness Paid Date 2022-01-28
6458067305 2020-04-30 0202 PPP 505 W 57TH ST, NEW YORK, NY, 10019-2901
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292055
Loan Approval Amount (current) 292055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-2901
Project Congressional District NY-12
Number of Employees 26
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295911.73
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State