Search icon

207 WEST RESTAURANT CORP.

Company Details

Name: 207 WEST RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911449
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4959 Broadway, New York, NY, United States, 10034
Principal Address: 59 Cragmere Rd, Airmont, NY, United States, 10901

Contact Details

Phone +1 917-529-0811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALMA HIRALDO Chief Executive Officer 59 CRAGMERE RD, AIRMONT, NY, United States, 10901

DOS Process Agent

Name Role Address
207 WEST RESTAURANT CORP. DOS Process Agent 4959 Broadway, New York, NY, United States, 10034

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140334 No data Alcohol sale 2023-01-24 2023-01-24 2025-01-31 4959 BROADWAY, NEW YORK, New York, 10034 Restaurant
1418705-DCA Inactive Business 2012-02-03 No data 2020-03-13 No data No data

History

Start date End date Type Value
2010-02-10 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-10 2024-08-26 Address 88-05 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001860 2024-08-26 BIENNIAL STATEMENT 2024-08-26
100210001058 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 4959 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 4959 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 4959 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175126 SWC-CIN-INT CREDITED 2020-04-10 398.760009765625 Sidewalk Cafe Interest for Consent Fee
3165082 SWC-CON-ONL CREDITED 2020-03-03 6113.419921875 Sidewalk Cafe Consent Fee
3158580 SWC-CON CREDITED 2020-02-13 445 Petition For Revocable Consent Fee
3158579 RENEWAL INVOICED 2020-02-13 510 Two-Year License Fee
3015116 SWC-CIN-INT INVOICED 2019-04-10 389.82000732421875 Sidewalk Cafe Interest for Consent Fee
2998462 SWC-CON-ONL INVOICED 2019-03-06 5975.97998046875 Sidewalk Cafe Consent Fee
2792195 SWC-CON INVOICED 2018-05-21 445 Petition For Revocable Consent Fee
2792194 RENEWAL INVOICED 2018-05-21 510 Two-Year License Fee
2773984 SWC-CIN-INT INVOICED 2018-04-10 382.5299987792969 Sidewalk Cafe Interest for Consent Fee
2752886 SWC-CON-ONL INVOICED 2018-03-01 5864.5498046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650288804 2021-04-18 0202 PPP 4959 Broadway, New York, NY, 10034-2303
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40032
Loan Approval Amount (current) 40032
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-2303
Project Congressional District NY-13
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40191.1
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State