Search icon

VANDERBILT & 45TH STREET, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VANDERBILT & 45TH STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165045
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 367 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEAN CLAUDE BIGUINE Chief Executive Officer 367 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-07-31 2011-02-17 Address 61 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-31 2011-09-01 Address 61 EAST 215TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-09-01 Address 61 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-09-29 2009-07-31 Address 61 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-07-27 2009-07-31 Address 61 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130918002073 2013-09-18 BIENNIAL STATEMENT 2013-07-01
110901002176 2011-09-01 BIENNIAL STATEMENT 2011-07-01
110217000499 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
090731002168 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070725002574 2007-07-25 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
79976.00
Total Face Value Of Loan:
79976.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$79,976
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,976

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State