Search icon

ENTERPRISE 45TH OWNERSHIP CORP.

Company Details

Name: ENTERPRISE 45TH OWNERSHIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1915929
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the America, 15th Floor, New York, NY, United States, 10019
Principal Address: 520 West 27th Street, Suite 803, Attention: Megan Kian, New York, NY, United States, 10001

Contact Details

Phone +1 212-564-3199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN KIAN Chief Executive Officer 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP, ATTENTION: STEVEN R. GURSKY, ESQ. DOS Process Agent 1325 Avenue of the America, 15th Floor, New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1460533-DCA Active Business 2013-03-22 2025-03-31

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402003656 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240917001946 2024-09-17 BIENNIAL STATEMENT 2024-09-17
140811001041 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130424002322 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110503003028 2011-05-03 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585795 RENEWAL INVOICED 2023-01-23 380 Garage and/or Parking Lot License Renewal Fee
3309616 RENEWAL INVOICED 2021-03-17 380 Garage and/or Parking Lot License Renewal Fee
2969202 RENEWAL INVOICED 2019-01-28 380 Garage and/or Parking Lot License Renewal Fee
2569824 RENEWAL INVOICED 2017-03-04 380 Garage and/or Parking Lot License Renewal Fee
2011074 RENEWAL INVOICED 2015-03-06 380 Garage and/or Parking Lot License Renewal Fee
1239517 LICENSE INVOICED 2013-03-28 380 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20920.70
Total Face Value Of Loan:
20920.70
Date:
2020-04-28
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:
20920.00
Total Face Value Of Loan:
20920.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20920.7
Current Approval Amount:
20920.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21041.58
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20920
Current Approval Amount:
20920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21144.89

Date of last update: 14 Mar 2025

Sources: New York Secretary of State