Search icon

45 W. 54 CORP.

Company claim

Is this your business?

Get access!

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 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 2024-08-12 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137710.00
Total Face Value Of Loan:
137710.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,710
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,540.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $137,705
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State