Search icon

924 WEST END AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 924 WEST END AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1973 (52 years ago)
Entity Number: 259130
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGOT WALDMAN Chief Executive Officer C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
924 WEST END AVENUE, INC. DOS Process Agent C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-13 2023-04-13 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-12 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2021-04-07 2023-04-13 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-04-16 2021-04-07 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-04-16 2023-04-13 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413002028 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210407060365 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061024 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006210 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150416006229 2015-04-16 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
128100.00
Total Face Value Of Loan:
128100.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128100
Current Approval Amount:
128100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128875.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State