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 (11 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CZTJCXQ2G1P5
CAGE Code:
8XUG9
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-19

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75900
Current Approval Amount:
75900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76891.76
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106260
Current Approval Amount:
106260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107729.46

Court Cases

Court Case Summary

Filing Date:
2021-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BENITEZ
Party Role:
Plaintiff
Party Name:
58 WEST LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ ALVARADO,
Party Role:
Plaintiff
Party Name:
58 WEST LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONNER
Party Role:
Plaintiff
Party Name:
58 WEST LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State