Search icon

WEST 4TH STREET REST. CORP.

Company Details

Name: WEST 4TH STREET REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668837
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 150 W 4TH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDOROS TSIKIS Chief Executive Officer 144-38 25TH RD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 4TH ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141520 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 150 W 4TH STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2005-10-27 2013-09-17 Address 150 W 4TH ST, NEW YORK, NY, 10012, 1009, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-10-27 Address 146-09 14TH AVE, WHITESTONE, NY, 11356, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-10-27 Address 150 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-09-08 2005-10-27 Address 150 W 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-08-08 2003-09-08 Address 150 WEST FOURTH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-08-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130917002060 2013-09-17 BIENNIAL STATEMENT 2013-08-01
120320000514 2012-03-20 ANNULMENT OF DISSOLUTION 2012-03-20
DP-1938462 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090818002723 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070828002946 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051027002667 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030908002206 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010808000366 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8977138310 2021-01-30 0202 PPS 150 W 4th St, New York, NY, 10012-1009
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68593
Loan Approval Amount (current) 68593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-1009
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69132.64
Forgiveness Paid Date 2021-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State