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 2020-05-12 Address C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20562.70
Total Face Value Of Loan:
20562.70

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20562.7
Current Approval Amount:
20562.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20651.71

Date of last update: 19 Mar 2025

Sources: New York Secretary of State