Search icon

WEST VILLAGE TANNERY, INC

Company Details

Name: WEST VILLAGE TANNERY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2016 (9 years ago)
Entity Number: 4926971
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 173 BLEECKER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 BLEECKER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MEHMET DERICIOGLU Chief Executive Officer 173 BLEECKER STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
200402060549 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190801061551 2019-08-01 BIENNIAL STATEMENT 2018-04-01
160408010041 2016-04-08 CERTIFICATE OF INCORPORATION 2016-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-12 No data 173 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 173 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3190777 CL VIO INVOICED 2020-07-10 175 CL - Consumer Law Violation
3161909 CL VIO VOIDED 2020-02-25 175 CL - Consumer Law Violation
2786590 CL VIO INVOICED 2018-05-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-04-25 Pleaded BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480258509 2021-02-24 0202 PPS 173 Bleecker St, New York, NY, 10012-1406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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, 10012-1406
Project Congressional District NY-10
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16751.71
Forgiveness Paid Date 2022-01-26
7025527703 2020-05-01 0202 PPP 173 Bleecker Street, New York, NY, 10012
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
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, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47315.94
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State