Search icon

BRITTANIA 54TH HOTEL CORP.

Company Details

Name: BRITTANIA 54TH HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480772
ZIP code: 10101
County: New York
Place of Formation: New York
Principal Address: 230 WEST 54TH STREET, NEW YORK, NY, United States, 10019
Address: RADIO CITY STATION,, PO BOX 1531, NEW YORK, NY, United States, 10101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RADIO CITY STATION,, PO BOX 1531, NEW YORK, NY, United States, 10101

Chief Executive Officer

Name Role Address
SHARON OLSON Chief Executive Officer 230 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0343-22-132009 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 1701 BROADWAY, NEW YORK, New York, 10019 Hotel
0423-22-113899 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 1701 BROADWAY- LOBBY LEVEL, NEW YORK, New York, 10019 Additional Bar
0423-22-114569 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 1701 BROADWAY- ROOF 8FT, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2024-12-03 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 230 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-13 2024-12-02 Address RADIO CITY STATION,, PO BOX 1531, NEW YORK, NY, 10101, USA (Type of address: Service of Process)
2019-03-13 2024-12-02 Address 230 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-10-31 2019-03-13 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2010-12-24 2019-03-13 Address 230 WEST 54TH STREET, NEW YORK, NY, 10019, 5594, USA (Type of address: Chief Executive Officer)
2010-12-24 2017-10-31 Address 225 BROADWAY / 39TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-10-07 2010-12-24 Address 230 W 54TH ST, NEW YORK, NY, 10019, 5594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002834 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190313002012 2019-03-13 BIENNIAL STATEMENT 2018-10-01
171031000673 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
130411006152 2013-04-11 BIENNIAL STATEMENT 2012-10-01
101224002047 2010-12-24 BIENNIAL STATEMENT 2010-10-01
081007002995 2008-10-07 BIENNIAL STATEMENT 2008-10-01
041214002071 2004-12-14 BIENNIAL STATEMENT 2004-10-01
010119002600 2001-01-19 BIENNIAL STATEMENT 2000-10-01
961021002559 1996-10-21 BIENNIAL STATEMENT 1996-10-01
901011000285 1990-10-11 CERTIFICATE OF INCORPORATION 1990-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910867208 2020-04-28 0202 PPP 888 SEVENTH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629470
Loan Approval Amount (current) 629470
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, 10019-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637196.1
Forgiveness Paid Date 2021-07-29
2963728606 2021-03-16 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 881258
Loan Approval Amount (current) 881258
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, 10106-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 886424.83
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State