Search icon

14 EAST 47TH PUB INC.

Company Details

Name: 14 EAST 47TH PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1977994
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 14 EAST 47TH ST, NEW YORK, NY, United States, 10017
Principal Address: 14 EAST 47TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE REILLY Chief Executive Officer 89 BRIARWOOD AVE, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 EAST 47TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108750 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 14 E 47TH STREET, NEW YORK, NY, 10017 Restaurant
0423-22-105841 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 14 E 47TH STREET, NEW YORK, New York, 10017 Additional Bar

History

Start date End date Type Value
2006-01-19 2007-12-19 Address 890 BRIARWOOD AVE, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
1997-12-05 2006-01-19 Address 2 BIRCH PLACE, NORWOOD, NJ, 00000, USA (Type of address: Chief Executive Officer)
1995-12-01 1997-12-05 Address 14 EAST 47TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002349 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120113002097 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100201002408 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071219002715 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060119003503 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031128002120 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011204002318 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000126002345 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971205002515 1997-12-05 BIENNIAL STATEMENT 1997-12-01
951201000204 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195317304 2020-05-01 0202 PPP 14 E 45th Street, NEW YORK, NY, 10017
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478050
Loan Approval Amount (current) 478050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5721968304 2021-01-25 0202 PPS 14 E 47th St, New York, NY, 10017-1922
Loan Status Date 2022-05-11
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669200
Loan Approval Amount (current) 669200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10017-1922
Project Congressional District NY-12
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State