Search icon

UPPER WEST HOSPITALITY, LLC

Company Details

Name: UPPER WEST HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686685
ZIP code: 10271
County: Albany
Place of Formation: New York
Address: 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10271

Contact Details

Phone +1 917-656-3383

DOS Process Agent

Name Role Address
C/O ADAM LEITMAN BAILEY, P.C. DOS Process Agent 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10271

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118840 No data Alcohol sale 2023-11-27 2023-11-27 2025-11-30 428 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
2036320-DCA Inactive Business 2016-04-19 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
170403006559 2017-04-03 BIENNIAL STATEMENT 2016-12-01
150618000849 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
150604000548 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
141231000208 2014-12-31 ARTICLES OF ORGANIZATION 2014-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175583 SWC-CIN-INT CREDITED 2020-04-10 490.5899963378906 Sidewalk Cafe Interest for Consent Fee
3165498 SWC-CON-ONL CREDITED 2020-03-03 7520.97998046875 Sidewalk Cafe Consent Fee
3015588 SWC-CIN-INT INVOICED 2019-04-10 479.54998779296875 Sidewalk Cafe Interest for Consent Fee
2998856 SWC-CON-ONL INVOICED 2019-03-06 7351.89013671875 Sidewalk Cafe Consent Fee
2979750 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee
2979749 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2781435 LICENSE CREDITED 2018-04-25 510 Sidewalk Cafe License Fee
2781437 SWC-CON-ONL INVOICED 2018-04-25 7214.81005859375 Sidewalk Cafe Consent Fee
2781436 SWC-CON CREDITED 2018-04-25 445 Petition For Revocable Consent Fee
2590707 SWC-CIN-INT INVOICED 2017-04-15 460.9200134277344 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420408307 2021-01-25 0202 PPS 428 Amsterdam Ave, New York, NY, 10024-5851
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584987.65
Loan Approval Amount (current) 584987.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10024-5851
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8690547006 2020-04-08 0202 PPP 428 AMSTERDAM AVE, NEW YORK, NY, 10024-5812
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412294.25
Loan Approval Amount (current) 412294.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10024-5812
Project Congressional District NY-12
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State