Search icon

WEST 172 CORP.

Company Details

Name: WEST 172 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229085
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 621 W. 172ND ST., NEW YORK, NY, United States, 10032
Principal Address: 621 WEST 172ND STREEET, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL ESTEVEZ Chief Executive Officer 15 O'CONNER'S LANE, OLD TAPPAN, NJ, United States, 07767

DOS Process Agent

Name Role Address
WEST 172 CORP. DOS Process Agent 621 W. 172ND ST., NEW YORK, NY, United States, 10032

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120777 Alcohol sale 2023-12-20 2023-12-20 2025-12-31 621 W 172ND ST, NEW YORK, NY, 10032 Restaurant

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 15 O'CONNER'S LANE, OLD TAPPAN, NJ, 07767, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 15 O'CONNER'S LANE, OLD TAPPAN, NJ, 07767, 5, USA (Type of address: Chief Executive Officer)
2021-12-08 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2023-11-21 Address 15 O'CONNER'S LANE, OLD TAPPAN, NJ, 07767, 5, USA (Type of address: Chief Executive Officer)
2017-11-03 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2023-11-21 Address 621 W. 172ND ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003882 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211119002324 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191121060027 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171103010161 2017-11-03 CERTIFICATE OF INCORPORATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474638601 2021-03-18 0202 PPP 4081 Broadway # 4083, New York, NY, 10032-1535
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17125
Loan Approval Amount (current) 17125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1535
Project Congressional District NY-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17252.27
Forgiveness Paid Date 2021-12-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State