Search icon

57 WEST DERMATOLOGY LLC

Company Details

Name: 57 WEST DERMATOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753894
ZIP code: 11598
County: New York
Place of Formation: New York
Address: PO BOX 608, WOODMERE, NY, United States, 11598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
57 WEST DERMATOLOGY LLC 401(K) PLAN 2023 473934145 2024-10-13 57 WEST DERMATOLOGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6468613234
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 1109, NEW YORK, NY, 10019
57 WEST DERMATOLOGY LLC 401(K) PLAN 2022 473934145 2023-10-15 57 WEST DERMATOLOGY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6468613234
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 1109, NEW YORK, NY, 10019
57 WEST DERMATOLOGY LLC 401(K) PLAN 2021 473934145 2022-10-15 57 WEST DERMATOLOGY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6468613234
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 1109, NEW YORK, NY, 10019
57 WEST DERMATOLOGY LLC 401(K) PLAN 2020 473934145 2021-12-03 57 WEST DERMATOLOGY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6468613234
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 1109, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O M. KARKOWSKY, ESQ. DOS Process Agent PO BOX 608, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
150707000352 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150505000790 2015-05-05 ARTICLES OF ORGANIZATION 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902247101 2020-04-14 0202 PPP 57 West 57th Street STE 1109, NEW YORK, NY, 10019
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48203.14
Forgiveness Paid Date 2021-02-16
7937338301 2021-01-28 0202 PPS 57 W 57th St Ste 1109, New York, NY, 10019-2814
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-2814
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48198.04
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State