Search icon

LOCAL WEST LLC

Company Details

Name: LOCAL WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344780
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0370-24-136273-01 Alcohol sale 2024-11-27 2024-11-27 2026-11-30 ONE PENN PLAZA, NEW YORK, NY, 10119 Additional Bar
0370-24-136273 Alcohol sale 2024-11-18 2024-11-18 2026-11-30 ONE PENN PLAZA, NEW YORK, New York, 10119 Food & Beverage Business
0340-23-131570 Alcohol sale 2023-08-10 2023-08-10 2024-11-30 ONE PENN PLAZA, NEW YORK, New York, 10119 Restaurant

History

Start date End date Type Value
2023-12-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-12-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-24 2023-12-18 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-08-28 2023-12-18 Address (Type of address: Registered Agent)
2011-12-12 2014-07-24 Address 450 SEVENTH AVE, STE 4200, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021453 2024-04-30 BIENNIAL STATEMENT 2024-04-30
231218002152 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
220527000888 2022-05-27 BIENNIAL STATEMENT 2022-04-01
140724002053 2014-07-24 BIENNIAL STATEMENT 2014-04-01
130828000408 2013-08-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-09-27

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2013261.17
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
520100.00
Total Face Value Of Loan:
520100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
371500.00
Total Face Value Of Loan:
371500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520100
Current Approval Amount:
520100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
525156.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371500
Current Approval Amount:
371500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376360.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State