Search icon

333 EAST FORTY-FIRST STREET CORPORATION

Company Details

Name: 333 EAST FORTY-FIRST STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1924 (101 years ago)
Entity Number: 19681
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUCHBINDER & WARREN, LLC Agent ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MS. GAIL STEINBERG Chief Executive Officer 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-11-19 2024-05-02 Address 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-08-27 2024-05-02 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2008-08-27 2024-05-02 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2000-05-26 2010-11-19 Address 333 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-26 2020-05-12 Address C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-05-26 2008-08-27 Address 333 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-08 2000-05-26 Address C/O BUCHBINDER & WARREN, 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-05-08 2000-05-26 Address 333 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-21 2000-05-26 Address 333 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005230 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221122000981 2022-11-22 BIENNIAL STATEMENT 2022-05-01
200512060582 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180531006316 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160510006402 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006700 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120504006051 2012-05-04 BIENNIAL STATEMENT 2012-05-01
101119002828 2010-11-19 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
100709002604 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080827000520 2008-08-27 CERTIFICATE OF CHANGE 2008-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475938408 2021-02-08 0202 PPP 333 E 41st St, New York, NY, 10017-5956
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562.7
Loan Approval Amount (current) 20562.7
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, 10017-5956
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20651.71
Forgiveness Paid Date 2021-08-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State