Search icon

WEST SIDE GI, LLC

Company Details

Name: WEST SIDE GI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Entity Number: 3869196
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 619 W 54th St, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-878-2300

Phone +1 646-878-2350

DOS Process Agent

Name Role Address
WESTSIDE GI, LLC DOS Process Agent 619 W 54th St, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-10-20 2023-04-18 Address 60 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001324 2023-04-18 BIENNIAL STATEMENT 2021-10-01
091020000441 2009-10-20 ARTICLES OF ORGANIZATION 2009-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661227307 2020-04-29 0202 PPP 619 W 54TH ST FL 8, NEW YORK, NY, 10019
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405000
Loan Approval Amount (current) 405000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407304.22
Forgiveness Paid Date 2020-11-27
9792748303 2021-01-31 0202 PPS 619 W 54th St Fl 8, New York, NY, 10019-3545
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423912
Loan Approval Amount (current) 423912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3545
Project Congressional District NY-12
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429439.58
Forgiveness Paid Date 2022-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801005 Other Labor Litigation 2018-02-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-05
Termination Date 2019-01-31
Date Issue Joined 2018-06-14
Pretrial Conference Date 2018-05-31
Section 1332
Sub Section T
Status Terminated

Parties

Name KAIRAM, M.D.
Role Plaintiff
Name WEST SIDE GI, LLC
Role Defendant
1900953 Other Labor Litigation 2019-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-31
Termination Date 2020-07-20
Pretrial Conference Date 2019-07-31
Section 0621
Status Terminated

Parties

Name KAIRAM, M.D.
Role Plaintiff
Name WEST SIDE GI, LLC
Role Defendant
1801005 Other Labor Litigation 2020-01-08 motion before trial
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2024-01-12
Date Issue Joined 2023-07-18
Section 1332
Sub Section T
Status Terminated

Parties

Name KAIRAM, M.D.
Role Plaintiff
Name WEST SIDE GI, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State