Search icon

45 W. 54 CORP.

Company Details

Name: 45 W. 54 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1955 (70 years ago)
Entity Number: 103014
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 15460

Type CAP

Chief Executive Officer

Name Role Address
MARCO SEIDMAN Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-06 2025-03-06 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-02 2025-03-06 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Address COMPLIANCE DEPT., 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-02 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-18 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-06 2022-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-17 2022-04-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250306003414 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230302003302 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061445 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190314002043 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170322002025 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150330002045 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130412002248 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110405002408 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090319002785 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070816002491 2007-08-16 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9178658507 2021-03-12 0202 PPP 675 3rd Ave, New York, NY, 10017-5704
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) 137710
Loan Approval Amount (current) 137710
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, 10017-5704
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138540.03
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State