Search icon

W30TH SERVICES LLC

Company Details

Name: W30TH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Entity Number: 5439371
ZIP code: 07901
County: New York
Place of Formation: New York
Address: 422 MORRIS AVENUE, SUMMIT, NJ, United States, 07901

DOS Process Agent

Name Role Address
OLENDERFELDMAN LLP DOS Process Agent 422 MORRIS AVENUE, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2018-11-07 2018-11-20 Address 208 W. 30TH STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111000302 2019-01-11 CERTIFICATE OF PUBLICATION 2019-01-11
181127000387 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
181120000474 2018-11-20 CERTIFICATE OF MERGER 2018-11-20
181107000301 2018-11-07 ARTICLES OF ORGANIZATION 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469717103 2020-04-14 0202 PPP 208 W 30th St Ste 701, New York, NY, 10001-4907
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) 101200
Loan Approval Amount (current) 101200
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, 10001-4907
Project Congressional District NY-12
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102566.89
Forgiveness Paid Date 2021-08-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State