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 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, 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 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-04-02 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 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-04-02 Address 1325 Avenue of the America, 15th Floor, New York, NY, 10019, USA (Type of address: Service of Process)
2014-08-11 2024-09-17 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-24 2014-08-11 Address 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-10 2013-04-24 Address ATTN: MILTON S SHAPIRO ESQ, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
090608002448 2009-06-08 BIENNIAL STATEMENT 2009-04-01
070410002330 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050819002406 2005-08-19 BIENNIAL STATEMENT 2005-04-01
030604002861 2003-06-04 BIENNIAL STATEMENT 2003-04-01
010420002631 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-07 No data 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859738404 2021-02-18 0202 PPS 333 E 45th St, New York, NY, 10017-3428
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20920.7
Loan Approval Amount (current) 20920.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10017-3428
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.58
Forgiveness Paid Date 2021-09-22
5304077202 2020-04-27 0202 PPP 333 East 45th Street, New York, NY, 10017
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20920
Loan Approval Amount (current) 20920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21144.89
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State