Search icon

514 WEST 168 STREET, LLC

Company Details

Name: 514 WEST 168 STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165594
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 514 WEST 168 STREET, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
514 WEST 168 STREET, LLC DOS Process Agent 514 WEST 168 STREET, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2017-11-16 2023-06-28 Address 514 WEST 168 STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2013-12-05 2017-11-16 Address 792 COLUMBUS AVENUE #4M, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-11-15 2013-12-05 Address 345 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628003089 2023-05-31 BIENNIAL STATEMENT 2023-05-31
191218060409 2019-12-18 BIENNIAL STATEMENT 2019-11-01
171116006251 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151127006026 2015-11-27 BIENNIAL STATEMENT 2015-11-01
131205006048 2013-12-05 BIENNIAL STATEMENT 2013-11-01
120229000211 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29
120214000954 2012-02-14 CERTIFICATE OF PUBLICATION 2012-02-14
111115000422 2011-11-15 ARTICLES OF ORGANIZATION 2011-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030948409 2021-02-04 0202 PPS 514 W 168th St, New York, NY, 10032-4103
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361236
Loan Approval Amount (current) 361236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10032-4103
Project Congressional District NY-13
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129249.2
Forgiveness Paid Date 2023-07-18
2902307304 2020-04-29 0202 PPP 514 West 168th Street, NEW YORK, NY, 10032-4103
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224920
Loan Approval Amount (current) 224920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10032-4103
Project Congressional District NY-13
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228136.66
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001819 Fair Labor Standards Act 2020-03-02 settled
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 2020-03-02
Termination Date 2021-02-12
Date Issue Joined 2020-05-26
Pretrial Conference Date 2020-09-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOTORA
Role Plaintiff
Name 514 WEST 168 STREET, LLC
Role Defendant
1809402 Americans with Disabilities Act - Other 2018-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-15
Termination Date 2018-12-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name 514 WEST 168 STREET, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State