Search icon

WEST TITAN MANAGEMENT LLC

Company Details

Name: WEST TITAN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369655
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 424 EAST 107TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 424 EAST 107TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2006-05-31 2012-08-13 Address 626 TENTH AVENUE, SUITE 1A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126002011 2014-11-26 BIENNIAL STATEMENT 2014-05-01
120813002497 2012-08-13 BIENNIAL STATEMENT 2012-05-01
080512002231 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060803000250 2006-08-03 CERTIFICATE OF PUBLICATION 2006-08-03
060531001325 2006-05-31 ARTICLES OF ORGANIZATION 2006-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870867104 2020-04-14 0202 PPP 424E 10th st, NEW YORK, NY, 10009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23297.72
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State