Search icon

358 W. 44TH ST. THEATRE CO., INC.

Company Details

Name: 358 W. 44TH ST. THEATRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1787008
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 358 WEST 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3HNUK3AKCG5 2022-06-11 358 W 44TH ST 2ND FL, NEW YORK, NY, 10036, 5426, USA 358 W 44TH ST 2ND FL, NEW YORK, NY, 10036, 5426, USA

Business Information

Doing Business As PRODUCERS CLUB THEATERS
URL www.producersclub.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-14
Initial Registration Date 2021-04-26
Entity Start Date 2007-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALFRED TOLLJA
Role OWNER
Address 358 W 44TH STREET 2ND FL, NEW YORK, NY, 10036, 5426, USA
Government Business
Title PRIMARY POC
Name ALFRED TOLLJA
Role OWNER
Address 358 W 44TH STREET 2ND FL, NEW YORK, NY, 10036, 5426, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 WEST 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALFRED TOLLJA Chief Executive Officer 358 WEST 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-09-11 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-10 2010-01-13 Address 358 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-02-21 2008-01-10 Address 358 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-02-21 2008-01-10 Address 358 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-02-21 2008-01-10 Address 358 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-02-21 Address 9 SUMMERWIND DR, GLEN HEAD, NY, 11545, 3013, USA (Type of address: Principal Executive Office)
1996-03-05 2006-02-21 Address 9 SUMMERWIND DR, GLEN HEAD, NY, 11545, 3013, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-02-21 Address 9 SUMMERWIND DR, GLEN HEAD, NY, 11545, 3013, USA (Type of address: Service of Process)
1994-01-12 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-12 1996-03-05 Address 358 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002572 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120213002560 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100113002319 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002809 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060221002869 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040115002295 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020108002866 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000209002940 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980116002002 1998-01-16 BIENNIAL STATEMENT 1998-01-01
960305002026 1996-03-05 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862397306 2020-04-30 0202 PPP 358 W 44TH ST, NEW YORK, NY, 10036-5426
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12710
Loan Approval Amount (current) 12710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-5426
Project Congressional District NY-12
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12816.63
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State