Search icon

WEST LA INC.

Company Details

Name: WEST LA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689127
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 186 West 4th Street, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST LA INC. DOS Process Agent 186 West 4th Street, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
OK SOON LEE Chief Executive Officer 5025 MEADOWBROOK CIRCLE, SUWANEE, GA, United States, 30024

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104387 Alcohol sale 2024-01-12 2024-01-12 2026-01-31 186 WEST 4TH ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 5025 MEADOWBROOK CIRCLE, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 186 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-06-10 Address 186 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-06-10 Address 186 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-06-25 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-25 2010-10-20 Address 56-35 219TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002170 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230106002016 2023-01-06 BIENNIAL STATEMENT 2022-06-01
120725002882 2012-07-25 BIENNIAL STATEMENT 2012-06-01
101020002562 2010-10-20 BIENNIAL STATEMENT 2010-06-01
080625000403 2008-06-25 CERTIFICATE OF INCORPORATION 2008-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744108309 2021-01-19 0202 PPS 186 W 4th St, New York, NY, 10014-6856
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10014-6856
Project Congressional District NY-10
Number of Employees 7
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38058.51
Forgiveness Paid Date 2022-04-12
3035287208 2020-04-16 0202 PPP 186 W 4th Street, NEW YORK, NY, 10014-6856
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10014-6856
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38052.24
Forgiveness Paid Date 2021-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State