Search icon

170 WESTSIDE MARKET, LLC

Company Details

Name: 170 WESTSIDE MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203637
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 148 WEST 24TH ST, 3RD FL, APT 3A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 148 WEST 24TH ST, 3RD FL, APT 3A, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
736936 Retail grocery store No data No data No data 170 WEST 23RD STREET, NEW YORK, NY, 10011 No data
0081-22-126334 Alcohol sale 2022-04-11 2022-04-11 2025-04-30 170 W 23RD ST, NEW YORK, New York, 10011 Grocery Store

History

Start date End date Type Value
2017-09-18 2025-01-08 Address 148 WEST 24TH ST, 3RD FL, APT 3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004279 2025-01-08 BIENNIAL STATEMENT 2025-01-08
220118003365 2022-01-18 BIENNIAL STATEMENT 2022-01-18
180111000739 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11
170918010342 2017-09-18 ARTICLES OF ORGANIZATION 2017-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 WESTSIDE MARKET 170 WEST 23RD STREET, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2023-12-27 WESTSIDE MARKET 170 WEST 23RD STREET, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2022-12-27 WESTSIDE MARKET 170 WEST 23RD STREET, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901637710 2020-05-01 0202 PPP 170 W 23rd Street, NEW YORK, NY, 10011
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) 345870
Loan Approval Amount (current) 345870
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, 10011-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 541613
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 Non-Veteran
Forgiveness Amount 350201.06
Forgiveness Paid Date 2021-08-05
3423048705 2021-03-31 0202 PPS 170 W 23rd St, New York, NY, 10011-2407
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311772
Loan Approval Amount (current) 311772
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, 10011-2407
Project Congressional District NY-12
Number of Employees 44
NAICS code 445110
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 315727
Forgiveness Paid Date 2022-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State