Search icon

WEST 4TH STREET RESTAURANT CORP.

Company Details

Name: WEST 4TH STREET RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 560939
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 58-35 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A MITCHELL DOS Process Agent 58-35 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
20180604038 2018-06-04 ASSUMED NAME CORP INITIAL FILING 2018-06-04
DP-638150 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A580236-4 1979-06-01 CERTIFICATE OF INCORPORATION 1979-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876137710 2020-05-01 0202 PPP 150 W 4TH ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49137
Loan Approval Amount (current) 49137
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, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 531120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 49686.76
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State