Search icon

48 WEST 21ST STREET CORP.

Company Details

Name: 48 WEST 21ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3140952
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 48 WEST 21ST ST, NEW YORK, NY, United States, 10010
Address: 46TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-620-3033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATTE, KLARSFELD, LEVINE & LACHTMAN, LLP DOS Process Agent 46TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID CASEY Chief Executive Officer 354 ALPS RD, WAYNE, NJ, United States, 07470

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134567 No data Alcohol sale 2023-04-24 2023-04-24 2025-04-30 48 WEST 21ST STREET, NEW YORK, New York, 10010 Restaurant
0423-23-133301 No data Alcohol sale 2023-04-24 2023-04-24 2025-04-30 48 WEST 21ST STREET, NEW YORK, New York, 10010 Additional Bar
1328709-DCA Active Business 2009-08-10 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-12-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-22 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061220002696 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041222000412 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-16 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 48 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396315 RENEWAL INVOICED 2021-12-17 200 Tobacco Retail Dealer Renewal Fee
3112604 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
2698875 RENEWAL INVOICED 2017-11-24 110 Cigarette Retail Dealer Renewal Fee
2244930 RENEWAL INVOICED 2015-12-31 110 Cigarette Retail Dealer Renewal Fee
1549430 RENEWAL INVOICED 2013-12-31 110 Cigarette Retail Dealer Renewal Fee
994529 RENEWAL INVOICED 2011-11-25 110 CRD Renewal Fee
994530 CNV_TFEE INVOICED 2011-11-25 2.740000009536743 WT and WH - Transaction Fee
994531 RENEWAL INVOICED 2010-01-20 110 CRD Renewal Fee
994532 CNV_TFEE INVOICED 2010-01-20 2.200000047683716 WT and WH - Transaction Fee
969692 LICENSE INVOICED 2009-08-13 30 Cigarette Retail Dealer License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3747875007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 48 WEST 21ST STREET CORP.
Recipient Name Raw 48 WEST 21ST STREET CORP.
Recipient DUNS 939961942
Recipient Address 48 WEST 21ST STREET CORP., NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16920.00
Face Value of Direct Loan 400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663248401 2021-02-02 0202 PPS 48 W 21st St, New York, NY, 10010-6907
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218204
Loan Approval Amount (current) 218204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-6907
Project Congressional District NY-12
Number of Employees 25
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1495797101 2020-04-10 0202 PPP 48 WEST 21ST STREET, NEW YORK, NY, 10010-6901
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155882.5
Loan Approval Amount (current) 155882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-6901
Project Congressional District NY-12
Number of Employees 53
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158940.36
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State