Search icon

W S CLUB, LLC

Company Details

Name: W S CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788232
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 EAST 56TH STREET, #400, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST SIDE CLUB 401(K) PLAN 2014 264498619 2015-07-17 W S CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ANCIL BOWN
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing ANCIL BROWN
WEST SIDE CLUB 401(K) PLAN 2013 264498619 2014-06-30 W S CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing ANCIL BROWN
WEST SIDE CLUB 401(K) PLAN 2012 264498619 2013-07-02 W S CLUB LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing ANCIL BROWN
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing ANCIL BROWN
WEST SIDE CLUB 401(K) PLAN 2011 264498619 2012-06-27 W S CLUB LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264498619
Plan administrator’s name W S CLUB LLC
Plan administrator’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2128721460

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing ANCIL BROWN
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing ANCIL BROWN
WEST SIDE CLUB 401(K) PLAN 2010 264498619 2011-05-11 W S CLUB LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264498619
Plan administrator’s name W S CLUB LLC
Plan administrator’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2128721460

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ANCIL BROWN
Role Employer/plan sponsor
Date 2011-05-11
Name of individual signing ANCIL BROWN
WEST SIDE CLUB 401(K) PLAN 2009 264498619 2010-10-14 W S CLUB LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128721460
Plan sponsor’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264498619
Plan administrator’s name W S CLUB LLC
Plan administrator’s address 227 EAST 56TH STREET, NEW YORK, NY, 10022
Administrator’s telephone number 2128721460

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ANCIL BROWN
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing ANCIL BROWN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 227 EAST 56TH STREET, #400, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
191105002068 2019-11-05 BIENNIAL STATEMENT 2019-03-01
110421002567 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090909000537 2009-09-09 CERTIFICATE OF PUBLICATION 2009-09-09
090319000475 2009-03-19 ARTICLES OF ORGANIZATION 2009-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494178308 2021-01-23 0202 PPS 227 E 56th St Rm 400, New York, NY, 10022-3748
Loan Status Date 2021-02-27
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120584
Loan Approval Amount (current) 120584
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, 10022-3748
Project Congressional District NY-12
Number of Employees 16
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8649237201 2020-04-28 0202 PPP 27 West 20th Street, New York, NY, 10011
Loan Status Date 2020-06-08
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119861
Loan Approval Amount (current) 119861
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, 10011-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26380.94
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State