Search icon

WEST 63 EMPIRE ASSOCIATES LLC

Company Details

Name: WEST 63 EMPIRE ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991991
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 512 7TH AVENUE, 15TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CHETRIT GROUP LLC DOS Process Agent 512 7TH AVENUE, 15TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-01-06 2024-12-30 Address 512 7TH AVENUE, 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-28 2012-01-06 Address 404 FIFTH AVE / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-12-23 2005-11-28 Address 404 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016632 2024-12-30 BIENNIAL STATEMENT 2024-12-30
211222001417 2021-12-22 BIENNIAL STATEMENT 2021-12-22
130221000389 2013-02-21 CERTIFICATE OF PUBLICATION 2013-02-21
120106002674 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091215002440 2009-12-15 BIENNIAL STATEMENT 2009-12-01
051128002312 2005-11-28 BIENNIAL STATEMENT 2005-12-01
031223000759 2003-12-23 APPLICATION OF AUTHORITY 2003-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2006-11-06 No data COLUMBUS AVENUE, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET No data Street Construction Inspections: Active Department of Transportation container

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7442397201 2020-04-28 0202 PPP 44 W 63RD ST, NEW YORK, NY, 10023
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968729
Loan Approval Amount (current) 1968729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-0001
Project Congressional District NY-12
Number of Employees 141
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1994133.69
Forgiveness Paid Date 2021-08-23
9067398509 2021-03-12 0202 PPS 44 W 63rd St, New York, NY, 10023-7029
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968729
Loan Approval Amount (current) 1968729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10023-7029
Project Congressional District NY-12
Number of Employees 141
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1441560.51
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308601 Other Personal Injury 2023-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-29
Termination Date 2024-02-21
Date Issue Joined 2023-11-08
Section 1332
Sub Section NM
Status Terminated

Parties

Name MASSAROCO
Role Plaintiff
Name WEST 63 EMPIRE ASSOCIATES LLC
Role Defendant
2405122 Americans with Disabilities Act - Other 2024-07-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-05
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name SWARTZ
Role Plaintiff
Name WEST 63 EMPIRE ASSOCIATES LLC
Role Defendant
0510117 Labor Management Relations Act 2005-12-01 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-01
Termination Date 2008-03-26
Date Issue Joined 2006-01-23
Section 0185
Status Terminated

Parties

Name WEST 63 EMPIRE ASSOCIATES LLC
Role Plaintiff
Name NEW YORK HOTEL & MOTEL TRADES
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State