Search icon

33 UNION SQUARE WEST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL SOODAK Chief Executive Officer 140 FOURTH AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 FOURTH AVENUE, NEW YORK, NY, United States, 10003

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188500
Loan Approval Amount (current) 188500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10003-4901
Project Congressional District NY-12
Number of Employees 21
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190107.49
Forgiveness Paid Date 2021-12-21
7604827105 2020-04-14 0202 PPP 140 FOURTH AVENUE /, NEW YORK, NY, 10003-4901
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188500
Loan Approval Amount (current) 188500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10003-4901
Project Congressional District NY-12
Number of Employees 21
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190897.13
Forgiveness Paid Date 2021-07-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State