Search icon

145 EAST 49TH STREET, L.L.C.

Company Details

Name: 145 EAST 49TH STREET, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1979082
ZIP code: 10580
County: Queens
Place of Formation: New York
Address: 555 THEODORE FREMD AVENUE, SUITE C307, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
145 EAST 49TH STREET, L.L.C. DOS Process Agent 555 THEODORE FREMD AVENUE, SUITE C307, RYE, NY, United States, 10580

History

Start date End date Type Value
2023-10-30 2023-12-26 Address 420 LEXINGTON AVENUE, SUITE 925, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2020-12-16 2023-10-30 Address 420 LEXINGTON AVENUE, SUITE 925, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2014-01-08 2020-12-16 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1995-12-05 2014-01-08 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003256 2023-12-26 BIENNIAL STATEMENT 2023-12-26
231030019654 2023-10-30 BIENNIAL STATEMENT 2021-12-01
201216000004 2020-12-16 CERTIFICATE OF AMENDMENT 2020-12-16
191218002019 2019-12-18 BIENNIAL STATEMENT 2019-12-01
180402002032 2018-04-02 BIENNIAL STATEMENT 2017-12-01
160114002028 2016-01-14 BIENNIAL STATEMENT 2015-12-01
140108002509 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111220002621 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091230002359 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071218002904 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794888605 2021-03-20 0202 PPS 420 Lexington Ave Rm 925, New York, NY, 10170-0049
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197079
Loan Approval Amount (current) 197079
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0049
Project Congressional District NY-12
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198142.69
Forgiveness Paid Date 2021-10-06
3464028510 2021-02-24 0202 PPP 420 Lexington Ave Rm 925, New York, NY, 10170-0049
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140771.25
Loan Approval Amount (current) 140771.25
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0049
Project Congressional District NY-12
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141623.59
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State