Search icon

WESTLAKE RESTAURANT SUPPLY, INC.

Company Details

Name: WESTLAKE RESTAURANT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2006 (18 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 3426690
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002
Principal Address: 148 MADISON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESTLAKE RESTAURANT SUPPLY INC. Chief Executive Officer 148 MADISON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WESTLAKE RESTAURANT SUPPLY, INC. DOS Process Agent 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-10-14 2025-02-12 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-10-14 2025-02-12 Address 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-10-16 2020-10-14 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-19 2020-10-14 Address 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-10-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212002350 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
201014060413 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181010006181 2018-10-10 BIENNIAL STATEMENT 2018-10-01
170628006173 2017-06-28 BIENNIAL STATEMENT 2016-10-01
141113002073 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121019002241 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101123002792 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081016002330 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061019000669 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-08 WESTLAKE REST SPLY INC 148 MADISON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9455427010 2020-04-09 0202 PPP 148 Madison Street, NEW YORK, NY, 10002-7065
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113300
Loan Approval Amount (current) 113300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10002-7065
Project Congressional District NY-10
Number of Employees 11
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113951.47
Forgiveness Paid Date 2020-11-03
2343808300 2021-01-20 0202 PPS 148 Madison St, New York, NY, 10002-7065
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113347.5
Loan Approval Amount (current) 113347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10002-7065
Project Congressional District NY-10
Number of Employees 10
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113800.89
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State