Search icon

WEST NY 500 CORP

Company Details

Name: WEST NY 500 CORP
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 08 Dec 2017 (7 years ago)
Entity Number: 5247856
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 500 HUDSON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
734547 Retail grocery store No data No data No data 500 HUDSON STREET, NEW YORK, NY, 10014 No data
0081-21-109036 Alcohol sale 2021-07-27 2021-07-27 2024-09-30 500 HUDSON ST, NEW YORK, New York, 10014 Grocery Store

History

Start date End date Type Value
2017-12-08 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171208010457 2017-12-08 CERTIFICATE OF INCORPORATION 2017-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-05 WEST NY 500 500 HUDSON STREET, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-09-22 WEST NY 500 500 HUDSON STREET, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2022-09-26 WEST NY 500 500 HUDSON STREET, NEW YORK, New York, NY, 10014 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
1930957706 2020-05-01 0202 PPP 500 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11555.62
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103829 Americans with Disabilities Act - Other 2021-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-29
Termination Date 2021-10-29
Date Issue Joined 2021-10-07
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name WEST NY 500 CORP
Role Defendant
2203181 Americans with Disabilities Act - Other 2022-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-18
Termination Date 2022-10-27
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name WEST NY 500 CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State