Search icon

58 EAST LLC

Company Details

Name: 58 EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923504
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
C/O OLSHAN FROME WOLOSKY LLP ATTN: STEVEN R. GURSKY, ESQ. DOS Process Agent PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1185862-DCA Active Business 2004-12-06 2025-03-31

History

Start date End date Type Value
2003-06-25 2014-08-11 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811001071 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130625002090 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110615003340 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090608002445 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002175 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050621002259 2005-06-21 BIENNIAL STATEMENT 2005-06-01
030625000377 2003-06-25 ARTICLES OF ORGANIZATION 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-28 No data 106 CENTRAL PARK S, 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
2021-04-29 No data 106 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 106 CENTRAL PARK S, 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
2016-02-13 No data 106 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 106 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-05 2014-02-24 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585741 RENEWAL INVOICED 2023-01-23 540 Garage and/or Parking Lot License Renewal Fee
3321962 LL VIO INVOICED 2021-04-30 750 LL - License Violation
3309676 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
2963495 RENEWAL INVOICED 2019-01-16 540 Garage and/or Parking Lot License Renewal Fee
2569691 RENEWAL INVOICED 2017-03-03 540 Garage and/or Parking Lot License Renewal Fee
2305879 LL VIO INVOICED 2016-03-22 249.97000122070312 LL - License Violation
2291160 LL VIO CREDITED 2016-03-02 999.969970703125 LL - License Violation
2286482 LL VIO CREDITED 2016-02-26 1124.969970703125 LL - License Violation
2011066 RENEWAL INVOICED 2015-03-06 540 Garage and/or Parking Lot License Renewal Fee
1982781 LL VIO INVOICED 2015-02-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-29 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-04-29 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-29 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2016-02-13 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-02-13 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-02-13 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-02-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2015-01-12 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669158304 2021-01-27 0202 PPS 105 WEST 58TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44691.5
Loan Approval Amount (current) 44691.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10019
Project Congressional District NY-10
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44972.06
Forgiveness Paid Date 2021-09-17
4093897206 2020-04-27 0202 PPP 105 West 58th Street, New York, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44691
Loan Approval Amount (current) 44691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45183.84
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State