Search icon

225 WEST 12TH ST LLC

Company Details

Name: 225 WEST 12TH ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2018 (7 years ago)
Entity Number: 5318845
ZIP code: 10952
County: Fulton
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
180628000057 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
180406010494 2018-04-06 ARTICLES OF ORGANIZATION 2018-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413626 DCA-SUS CREDITED 2022-02-03 460 Suspense Account
3413627 PROCESSING INVOICED 2022-02-03 50 License Processing Fee
3159820 PLANREVIEW INVOICED 2020-02-19 310 Sidewalk Cafe Plan Review Fee
3159817 LICENSE CREDITED 2020-02-19 510 Sidewalk Cafe License Fee
3159819 SEC-DEP-UN CREDITED 2020-02-19 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3159818 SWC-CON INVOICED 2020-02-19 445 Petition For Revocable Consent Fee
3159838 SEC-DEP-UN INVOICED 2020-02-19 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3045965 DCA-SUS CREDITED 2019-06-12 460 Suspense Account
3045986 PROCESSING INVOICED 2019-06-12 50 License Processing Fee
3032295 SWC-CON INVOICED 2019-05-06 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610118509 2021-03-12 0202 PPS 225 W 12th St, New York, NY, 10011-7764
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162984
Loan Approval Amount (current) 162984
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, 10011-7764
Project Congressional District NY-10
Number of Employees 71
NAICS code 722513
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 164727.66
Forgiveness Paid Date 2022-04-14
6742627304 2020-04-30 0202 PPP 225 W 12th St, NEW YORK, NY, 10011-7760
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116417.5
Loan Approval Amount (current) 116417.5
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-7760
Project Congressional District NY-10
Number of Employees 14
NAICS code 722513
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 Unanswered
Forgiveness Amount 117716.85
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State