Search icon

233 WEST 49TH STREET REALTY CORP.

Company Details

Name: 233 WEST 49TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326798
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY DOMB Chief Executive Officer 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
233 WEST 49TH STREET REALTY CORP DOS Process Agent 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
2023-02-24 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-18 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
1998-12-18 2001-05-24 Address ATTN: HARRY LEVINSON, 1450 BROADWAY, NEW YORK, NY, 10018, 2268, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000662 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230224000894 2023-02-24 BIENNIAL STATEMENT 2022-12-01
010524002868 2001-05-24 BIENNIAL STATEMENT 2000-12-01
981218000662 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179138308 2021-01-20 0202 PPS 233 W 49th St, New York, NY, 10019-7404
Loan Status Date 2023-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1113373.23
Loan Approval Amount (current) 1113373.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10019-7404
Project Congressional District NY-12
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1004473.6
Forgiveness Paid Date 2022-01-18
2373117201 2020-04-16 0202 PPP 233 w 49th St, NEW YORK, NY, 10019
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762701
Loan Approval Amount (current) 762701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10019-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 721120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 772171.2
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State