Search icon

VANDERBILT & 45TH STREET, LTD.

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)
2001-07-27 2005-09-29 Address 61 EAST 45TH STREET, 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: Service of Process)
1997-07-24 2001-07-27 Address 40 WEST 57TH STREET, ATTN: BURTON K. HAIMES, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
050929002318 2005-09-29 BIENNIAL STATEMENT 2005-07-01
031112002123 2003-11-12 BIENNIAL STATEMENT 2003-07-01
010727002401 2001-07-27 BIENNIAL STATEMENT 2001-07-01
970909000698 1997-09-09 CERTIFICATE OF AMENDMENT 1997-09-09
970724000243 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172067402 2020-05-16 0202 PPP 367 MADISON AVE, NEW YORK, NY, 10017-3108
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79976
Loan Approval Amount (current) 79976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-3108
Project Congressional District NY-12
Number of Employees 9
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State