Search icon

545 WEST CORP.

Company Details

Name: 545 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021903
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020
Principal Address: 440 NINTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NATHANIEL POLISH Chief Executive Officer 545 W 111TH ST, APT 8J/K, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ANDERSON KILL P.C. DOS Process Agent 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-03-26 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-08-01 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2007-12-18 2017-05-09 Address 307 7TH AVENUE, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-12-18 2017-05-09 Address 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-18 2009-08-05 Address 545 WEST 111TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1994-02-18 2007-12-18 Address % ORSID REALTY CORP, 250 WEST 57TH STREET ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1994-02-18 2007-12-18 Address % ORSID REALTY CORP, 250 WEST 57TH STREET ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1994-02-18 2007-12-18 Address % ORSID REALTY CORP, 250 WEST 57TH STREET ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1985-08-28 1994-02-18 Address GARLEY & NIEDERGANG, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061101 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006449 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170509006110 2017-05-09 BIENNIAL STATEMENT 2015-08-01
131107002419 2013-11-07 BIENNIAL STATEMENT 2013-08-01
110815002376 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090805002007 2009-08-05 BIENNIAL STATEMENT 2009-08-01
071218002985 2007-12-18 BIENNIAL STATEMENT 2007-08-01
940218002464 1994-02-18 BIENNIAL STATEMENT 1993-08-01
B262279-7 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351988709 2021-04-03 0202 PPP 440 9th Ave Fl 15, New York, NY, 10001-1628
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165550
Loan Approval Amount (current) 165550
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1628
Project Congressional District NY-12
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166765.55
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State