Search icon

WEST FOURTH & PERRY LTD.

Company Details

Name: WEST FOURTH & PERRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795818
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 156 6TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QL48 Active Non-Manufacturer 2016-10-19 2024-03-06 2026-05-11 2022-06-06

Contact Information

POC JOEL FITZPATRICK
Phone +1 917-603-2097
Address 127 70TH ST 2F, BROOKLYN, NY, 11209 1129, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O JOEL FITZPATRICK DOS Process Agent 156 6TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOEL FITZPATRICK Chief Executive Officer 156 6TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2022-04-28 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-11 2021-04-16 Address 156 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-09-01 2017-04-11 Address 473 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2016-09-01 2017-04-11 Address 473 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-09-01 2017-04-11 Address 473 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-04-11 2016-09-01 Address 256 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-06-23 2016-09-01 Address 256 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-06-23 2013-04-11 Address 256 WEST 4TH ST, NEW YORK, NY, 20025, USA (Type of address: Chief Executive Officer)
2011-06-23 2016-09-01 Address 256 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-04-07 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210416060190 2021-04-16 BIENNIAL STATEMENT 2021-04-01
170411006189 2017-04-11 BIENNIAL STATEMENT 2017-04-01
160901007252 2016-09-01 BIENNIAL STATEMENT 2015-04-01
130411006163 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110623002931 2011-06-23 BIENNIAL STATEMENT 2011-04-01
090407000565 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939678310 2021-01-21 0202 PPS 1074 Union St, Brooklyn, NY, 11225-1204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78657
Loan Approval Amount (current) 78657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-1204
Project Congressional District NY-09
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79208.68
Forgiveness Paid Date 2021-10-06
7698887308 2020-04-30 0202 PPP 1074 UNION ST, BROOKLYN, NY, 11225-1204
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78657
Loan Approval Amount (current) 78657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-1204
Project Congressional District NY-09
Number of Employees 13
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79422.02
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State