Search icon

WEST ST. WINE AND SPIRITS OUTLET INC.

Company Details

Name: WEST ST. WINE AND SPIRITS OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422482
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 56 WEST STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SMRUTI J KAMDAR Chief Executive Officer 100 MANHATTAN AVENUE, APARTMENT 1208, UNION CITY, NJ, United States, 07087

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST STREET, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2002-09-06 2005-11-17 Address 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2002-09-06 2005-11-17 Address 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-09-24 2002-09-06 Address 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090904002341 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070912002020 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051117002830 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030917002156 2003-09-17 BIENNIAL STATEMENT 2003-09-01
020906002041 2002-09-06 BIENNIAL STATEMENT 2001-09-01
990924000794 1999-09-24 CERTIFICATE OF INCORPORATION 1999-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31097 CL VIO INVOICED 2004-08-10 100 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763698507 2021-02-22 0202 PPS 56 West St, New York, NY, 10006-2941
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30499.73
Loan Approval Amount (current) 30499.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10006-2941
Project Congressional District NY-10
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30900.82
Forgiveness Paid Date 2022-06-21
8861977306 2020-05-01 0202 PPP 56 West Street, New York, NY, 10006
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30499.73
Loan Approval Amount (current) 30499.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10006-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30753.76
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State