Search icon

BANTER WEST VILLAGE LLC

Company Details

Name: BANTER WEST VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2019 (6 years ago)
Entity Number: 5585431
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Contact Details

Phone +1 646-469-0311

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113013 No data Alcohol sale 2024-08-01 2024-08-01 2026-04-30 643 HUDSON ST, NEW YORK, New York, 10014 Restaurant
2093555-DCA Inactive Business 2020-01-13 No data 2022-04-15 No data No data

History

Start date End date Type Value
2024-08-29 2025-01-14 Address 169 SULLIVAN STREET, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-07-11 2024-08-29 Address 169 SULLIVAN STREET, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001116 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
240829003634 2024-08-29 BIENNIAL STATEMENT 2024-08-29
221005001036 2022-10-05 BIENNIAL STATEMENT 2021-07-01
190711010122 2019-07-11 ARTICLES OF ORGANIZATION 2019-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180648 SWC-CON-ONL CREDITED 2020-05-27 3136.169921875 Sidewalk Cafe Consent Fee
3105545 SWC-CON INVOICED 2019-10-22 445 Petition For Revocable Consent Fee
3105567 PLANREVIEW INVOICED 2019-10-22 310 Sidewalk Cafe Plan Review Fee
3105544 LICENSE INVOICED 2019-10-22 510 Sidewalk Cafe License Fee
3105566 SEC-DEP-UN INVOICED 2019-10-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711567202 2020-04-28 0202 PPP 643 Hudson Street 0, New York, NY, 11249
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81025
Loan Approval Amount (current) 81025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81908.51
Forgiveness Paid Date 2021-06-10
5433568406 2021-02-08 0202 PPS 643 Hudson St, New York, NY, 10014-1623
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113435
Loan Approval Amount (current) 113435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10014-1623
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114194.38
Forgiveness Paid Date 2021-10-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State