Search icon

CITY WEST CAPITAL LLC

Company Details

Name: CITY WEST CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246595
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007

Agent

Name Role Address
NYLLCCO, LLC Agent 305 BROADWAY SUITE 200, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
C/O NY LLC COMPANY DOS Process Agent 305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007

Licenses

Number Type End date
10491207869 LIMITED LIABILITY BROKER 2025-12-14
10991226942 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-11-20 2024-09-03 Address 305 BROADWAY SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2017-11-20 2024-09-03 Address 305 BROADWAY SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-08-20 2017-11-20 Address 95 W 95TH STREET / APT 29E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-08-22 2007-08-20 Address APARTMENT 29E, 95 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002829 2024-09-03 BIENNIAL STATEMENT 2024-09-03
171120000141 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
110816002501 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090904000094 2009-09-04 CERTIFICATE OF AMENDMENT 2009-09-04
090814002438 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070820002582 2007-08-20 BIENNIAL STATEMENT 2007-08-01
070117000163 2007-01-17 CERTIFICATE OF PUBLICATION 2007-01-17
050822000862 2005-08-22 ARTICLES OF ORGANIZATION 2005-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146028303 2021-01-20 0202 PPS 80 Riverside Blvd Apt 27D, New York, NY, 10069-0319
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10069-0319
Project Congressional District NY-12
Number of Employees 1
NAICS code 523130
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 20910.76
Forgiveness Paid Date 2021-06-15
2887587308 2020-04-29 0202 PPP 80 RIVERSIDE BLVD, 27D, NEW YORK, NY, 10069
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31249
Loan Approval Amount (current) 31249
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, 10069-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523130
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 31460.47
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State