Name: | 33 UNION SQUARE WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350951 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 140 FOURTH AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL SOODAK | Chief Executive Officer | 140 FOURTH AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 FOURTH AVENUE, NEW YORK, NY, United States, 10003 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-124715 | Alcohol sale | 2023-05-05 | 2023-05-05 | 2026-06-30 | 140 4TH AVE, NEW YORK, New York, 10003 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-05 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-18 | 2022-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-21 | 2011-06-17 | Address | 140 FOURTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2011-06-17 | Address | 140 FOURTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-03-11 | 2007-03-21 | Address | 33 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-03-11 | 2007-03-21 | Address | 33 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2007-03-21 | Address | 33 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2021-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-01 | 2003-03-11 | Address | 299 BROADWAY, SUITE 1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002433 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110617002788 | 2011-06-17 | BIENNIAL STATEMENT | 2011-03-01 |
090317002593 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070321002682 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
060523003036 | 2006-05-23 | BIENNIAL STATEMENT | 2006-03-01 |
030311002685 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
990301000498 | 1999-03-01 | CERTIFICATE OF INCORPORATION | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7825238410 | 2021-02-12 | 0202 | PPS | 140 4th Ave, New York, NY, 10003-4901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7604827105 | 2020-04-14 | 0202 | PPP | 140 FOURTH AVENUE /, NEW YORK, NY, 10003-4901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State