Search icon

WEST SIDE LOFTS, LTD.

Company Details

Name: WEST SIDE LOFTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1980 (45 years ago)
Entity Number: 623665
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
C. O'NEIL BROWN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-03 2024-12-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-04-10 2024-12-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-12-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-11 2020-04-10 Address 1740 BROADWAY, 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-11 2020-04-10 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-04-11 2020-04-10 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-26 2018-04-11 Address C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-06-26 Address C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-27 2018-04-11 Address C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203005139 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220511001218 2022-05-11 BIENNIAL STATEMENT 2022-04-01
200410060320 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180411006296 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160601007189 2016-06-01 BIENNIAL STATEMENT 2016-04-01
140626002304 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120607002394 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100507002750 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080411002152 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060424002348 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9733628803 2021-04-23 0202 PPP C/O ORSID REALTY CORP, NEW YORK, NY, 10019
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14945
Loan Approval Amount (current) 14945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15050.64
Forgiveness Paid Date 2022-01-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State