Search icon

463 WEST 142 LLC

Company Details

Name: 463 WEST 142 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2019 (6 years ago)
Entity Number: 5615672
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2090 7TH AVENUE, SUITE 600, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2090 7TH AVENUE, SUITE 600, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2019-09-05 2024-09-17 Address 2090 7TH AVENUE, SUITE 600, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001727 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200413000551 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
190905000178 2019-09-05 ARTICLES OF ORGANIZATION 2019-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062498209 2020-07-31 0202 PPP 2090 7TH AVENUE, SUITE 600, NEW YORK, NY, 10027
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58770
Loan Approval Amount (current) 58770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59460.75
Forgiveness Paid Date 2021-10-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State