Search icon

58 WEST LLC

Company Details

Name: 58 WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4661222
ZIP code: 10036
County: New York
Place of Formation: New York
Address: VANERIA & SPANOS, 530 FIFTH AVENUE- 23RD FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CZTJCXQ2G1P5 2022-06-17 132 W 58TH STREET, NEW YORK, NY, 10019, 2135, USA 132 W 58TH STREET, NEW YORK, NY, 10019, 2135, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-19
Entity Start Date 2014-11-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX ANTIMISIARIS
Role MANAGING PARTNER
Address 132 WEST 58TH STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name ALEX ANTIMISIARIS
Role MANAGING PARTNET
Address 132 WEST 58TH STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Agent

Name Role Address
ANDRONIKI BOLCAS Agent 132 W 58TH ST., NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
DIMITRIOS SPANOS, ESQ. DOS Process Agent VANERIA & SPANOS, 530 FIFTH AVENUE- 23RD FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138185 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 132 W 58TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2018-02-22 2019-06-03 Address 132 W 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2014-11-04 2018-02-22 Address VANERIA & SPANOS, 530 FIFTH AVENUE - 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190603000205 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
180222000203 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
141104010241 2014-11-04 ARTICLES OF ORGANIZATION 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023307705 2020-05-01 0202 PPP 132 W 58TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
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 N
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 12
NAICS code 531110
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 76891.76
Forgiveness Paid Date 2021-08-25
7603458302 2021-01-28 0202 PPS 132 W 58th St, New York, NY, 10019-2135
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) 106260
Loan Approval Amount (current) 106260
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2135
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
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 107729.46
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State