Search icon

DOWNTOWN BOOKWORKS, INC.

Company Details

Name: DOWNTOWN BOOKWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150572
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74HG3 Active Non-Manufacturer 2014-05-21 2024-02-29 No data No data

Contact Information

POC JULIE MERBERG
Phone +1 646-613-0707
Fax +1 646-613-1011
Address 285 WEST BROADWAY, STE 600, NEW YORK, NY, 10013 2272, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JULIA MERBERG Chief Executive Officer 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-10-20 2018-03-20 Address 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-10-20 2018-03-20 Address 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-10-20 2018-03-20 Address 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-01-14 2010-10-20 Address 138 WATTS STREET, APT. 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180320002038 2018-03-20 BIENNIAL STATEMENT 2017-01-01
101020002203 2010-10-20 BIENNIAL STATEMENT 2009-01-01
050114000094 2005-01-14 APPLICATION OF AUTHORITY 2005-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017107310 2020-04-29 0202 PPP 265 Canal Street, New York, NY, 10013
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45364.93
Forgiveness Paid Date 2021-02-25
3100338301 2021-01-21 0202 PPS 138 Watts St, New York, NY, 10013-1738
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10013-1738
Project Congressional District NY-10
Number of Employees 2
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32624.66
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State