Search icon

123 WEST 45TH REST. CORP.

Company Details

Name: 123 WEST 45TH REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3246124
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 121 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 123 W 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CONNOLY Chief Executive Officer 181 ALPINE DRIVE, CLASTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
C/O CONNOLLY'S DOS Process Agent 121 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0370-24-130935 Alcohol sale 2024-10-01 2024-10-01 2024-10-31 123 W 45TH ST, NEW YORK, NY, 10036 Food & Beverage Business
0370-24-130935-01 Alcohol sale 2024-10-01 2024-10-01 2024-10-31 123 W 45TH ST, NEW YORK, NY, 10036 Additional Bar
0340-22-104056 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 123 W 45TH ST, NEW YORK, New York, 10036 Restaurant
0423-22-104128 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 123 W 45TH ST, NEW YORK, New York, 10036 Additional Bar

History

Start date End date Type Value
2005-08-19 2005-11-17 Address 145 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002011 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110822002440 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002140 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003223 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051117000851 2005-11-17 CERTIFICATE OF AMENDMENT 2005-11-17
050819000687 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291448306 2021-01-23 0202 PPS 123 W 45th St, New York, NY, 10036-4004
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716800
Loan Approval Amount (current) 716800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4004
Project Congressional District NY-12
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7965007308 2020-04-30 0202 PPP 123 W. 45TH ST, NEW YORK, NY, 10036-4004
Loan Status Date 2024-02-22
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512071
Loan Approval Amount (current) 512071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-4004
Project Congressional District NY-12
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State