Search icon

CUTLER WEST 58TH STREET, LLC

Company Details

Name: CUTLER WEST 58TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2019 (6 years ago)
Entity Number: 5563909
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST., STE. 2100, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
MOSS & KALISH, PLLC DOS Process Agent 122 EAST 42ND ST., STE. 2100, NEW YORK, NY, United States, 10168

Licenses

Number Type Date End date Address
AEB-19-02557 Appearance Enhancement Business License 2019-11-14 2028-04-25 41 west 58th street unit 2 c, new york, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
191108000777 2019-11-08 CERTIFICATE OF PUBLICATION 2019-11-08
190606000159 2019-06-06 CERTIFICATE OF AMENDMENT 2019-06-06
190604010038 2019-06-04 ARTICLES OF ORGANIZATION 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725349006 2021-05-20 0202 PPS 41 W 48th St Unit 2C, New York, NY, 10020-1509
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75862
Loan Approval Amount (current) 75862
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, 10020-1509
Project Congressional District NY-12
Number of Employees 31
NAICS code 812112
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 77043.26
Forgiveness Paid Date 2022-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State