Search icon

363 WEST 46TH ST. TAVERN INC.

Company Details

Name: 363 WEST 46TH ST. TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998597
ZIP code: 08540
County: New York
Place of Formation: New York
Principal Address: 363 WEST 46TH ST, Hell's Kitchen Hospitality, NEW YORK, NY, United States, 10036
Address: 100 Canal Point Blvd #125, Princeton, NJ, United States, 08540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2DDZ36XQA58 2022-03-14 363 WEST 46TH STREET, NEW YORK, NY, 10036, 3818, USA 888C 8TH AVENUE, #427, NEW YORK, NY, 10019, USA

Business Information

Division Name TB 46 LLC
Division Number TB 46 LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-14
Entity Start Date 2004-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O KORNGUT PALEUDIS LLC DOS Process Agent 100 Canal Point Blvd #125, Princeton, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN CONNELL C/O HELL'S KITCHEN HOSPITALITY Chief Executive Officer 363 WEST 46TH STREET, RESTAURANT, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 363 WEST 46TH STREET, RESTAURANT, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 363 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-01-05 Address 363 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-01-05 Address 100 canal pointe blvd, #125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address 363 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-07-03 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-18 2023-02-09 Address 100 CANAL POINTE BOULEVARD, SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2018-03-09 2023-02-09 Address 363 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-23 2019-04-18 Address 100 CANAL POINTE BLVD., SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002574 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230209003153 2023-02-09 CERTIFICATE OF CHANGE BY ENTITY 2023-02-09
221216001749 2022-12-16 BIENNIAL STATEMENT 2022-01-01
190418000334 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
180309006454 2018-03-09 BIENNIAL STATEMENT 2018-01-01
170823000623 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
140213002163 2014-02-13 BIENNIAL STATEMENT 2014-01-01
131004000802 2013-10-04 CERTIFICATE OF CHANGE 2013-10-04
120130002407 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002886 2010-01-13 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699948400 2021-02-05 0202 PPS 363 W 46th St, New York, NY, 10036-3818
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129857
Loan Approval Amount (current) 129857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3818
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131027.08
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State